COLLOIDE ENGINEERING SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewResolutions

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Sub-division of shares on 2023-06-27

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

13/02/2313 February 2023 Appointment of Ms Stacey Drennan as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Brendan Lee as a director on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of Mr Shaun Hannon as a director on 2023-02-13

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Termination of appointment of Ian Geoffrey Pennick as a director on 2022-01-17

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Notification of Michelle Green as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Patrick Mcguiness as a person with significant control on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 DIRECTOR APPOINTED MS JOANNE IRWIN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR IAN GEOFFREY PENNICK

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 4 CEDAR AVENUE MAGHERAFELT BT45 5JB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCGUINESS / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK MCGUINNESS / 11/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM: 4 CEDAR AVENUE MAGHERAFELT COUNTY LONDONDERRY BT45 5JB NORTHERN IRELAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 19/08/15 STATEMENT OF CAPITAL GBP 4

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 3

View Document

08/04/148 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

03/05/113 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/03/1130 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGUINESS / 12/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GREEN / 12/03/2010

View Document

07/12/097 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 PARS RE MORTAGE

View Document

19/03/0919 March 2009 12/03/09 ANNUAL RETURN SHUTTLE

View Document

03/11/083 November 2008 31/03/08 ANNUAL ACCTS

View Document

03/04/083 April 2008 12/03/08 ANNUAL RETURN SHUTTLE

View Document

09/02/089 February 2008 31/03/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 12/03/07 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 31/03/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 12/03/06 ANNUAL RETURN SHUTTLE

View Document

21/09/0521 September 2005 31/03/05 ANNUAL ACCTS

View Document

17/04/0517 April 2005 12/03/05 ANNUAL RETURN SHUTTLE

View Document

08/10/048 October 2004 31/03/04 ANNUAL ACCTS

View Document

25/03/0425 March 2004 12/03/04 ANNUAL RETURN SHUTTLE

View Document

22/01/0422 January 2004 31/03/03 ANNUAL ACCTS

View Document

25/03/0325 March 2003 12/03/03 ANNUAL RETURN SHUTTLE

View Document

25/03/0325 March 2003

View Document

05/04/025 April 2002 CHANGE OF DIRS/SEC

View Document

05/04/025 April 2002 CHANGE IN SIT REG ADD

View Document

05/04/025 April 2002 CHANGE OF DIRS/SEC

View Document

12/03/0212 March 2002 ARTICLES

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002 PARS RE DIRS/SIT REG OFF

View Document

12/03/0212 March 2002

View Document

12/03/0212 March 2002 MEMORANDUM

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company