COLN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
01/11/231 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
26/10/2226 October 2022 | Termination of appointment of Angela Marie Wright as a director on 2022-10-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 48 BUCKINGHAM ROAD CHIPPENHAM SN15 3TF ENGLAND |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 09/08/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE WRIGHT / 09/08/2017 |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM ICE DENTAL HIGH STREET BLYTH WORKSOP NOTTINGHAMSHIRE S81 8EW |
06/07/166 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MRS ANGELA MARIE WRIGHT |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O SJD (SOUTH WEST) LTD SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 25/09/2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 01/08/2011 |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 4 DYNEVOR TERRACE FAIRFORD GLOUCESTERSHIRE GL7 4JD UNITED KINGDOM |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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