COLTECH RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 27/07/2527 July 2025 New | Registered office address changed from Office 1 Fairfield Business Park Green Road Penistone Sheffield S36 6FQ England to Room 501 Dmc 01 County Way Barnsley S70 2JW on 2025-07-27 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 06/02/256 February 2025 | Registration of charge 117439930003, created on 2025-01-31 |
| 03/02/253 February 2025 | Satisfaction of charge 117439930002 in full |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Resolutions |
| 04/06/244 June 2024 | Resolutions |
| 31/05/2431 May 2024 | Termination of appointment of Matthew Peter Gilson as a director on 2024-05-22 |
| 31/05/2431 May 2024 | Notification of Tt&S Solutions Ltd as a person with significant control on 2024-05-22 |
| 31/05/2431 May 2024 | Cessation of Matthew Peter Gilson as a person with significant control on 2024-05-22 |
| 31/05/2431 May 2024 | Cessation of Patrick Edward Steven Waites as a person with significant control on 2024-05-22 |
| 30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-22 |
| 18/02/2418 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Registration of charge 117439930002, created on 2023-12-22 |
| 27/11/2327 November 2023 | Satisfaction of charge 117439930001 in full |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 25/01/2325 January 2023 | Director's details changed for Mr Patrick Waites on 2023-01-12 |
| 25/01/2325 January 2023 | Appointment of Mr Craig Martin as a director on 2023-01-12 |
| 03/01/233 January 2023 | Registered office address changed from Office 3, Fairfield Business Park Green Road Penistone Sheffield S36 6BJ England to Office 1 Fairfield Business Park Green Road Penistone Sheffield S36 6FQ on 2023-01-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/04/225 April 2022 | Registered office address changed from Suite 5, Regent Court St. Marys Street Penistone Sheffield S36 6DT England to Office 3, Fairfield Business Park Green Road Penistone Sheffield S36 6BJ on 2022-04-05 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 22/01/2122 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 23 FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SAXON HOUSE DUKE STREET CHELMSFORD CM1 1HT ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM |
| 28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 58 GROSVENOR DRIVE LOUGHTON IG10 2LG UNITED KINGDOM |
| 08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117439930001 |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK WAITES / 05/01/2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 05/01/195 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER GILSON |
| 05/01/195 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ME PATRICK WAITES / 05/01/2019 |
| 05/01/195 January 2019 | DIRECTOR APPOINTED MR MATTHEW PETER GILSON |
| 31/12/1831 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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