MICHAEL COLLINS & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mr Michael Anthony Collins as a person with significant control on 2025-01-09

View Document

06/03/256 March 2025 Director's details changed for Mr Michael Anthony Collins on 2025-03-01

View Document

06/03/256 March 2025 Director's details changed for Mrs Zilda Collins on 2025-03-01

View Document

06/03/256 March 2025 Change of details for Mr Michael Anthony Collins as a person with significant control on 2025-03-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

19/01/2419 January 2024 Change of details for Mr Michael Anthony Collins as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Secretary's details changed for Mrs Zilda Collins on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Michael Anthony Collins as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Claudine Collins on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Zilda Collins on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Miss Justine Lee on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Michael Anthony Collins on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Michael Anthony Collins on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Zilda Collins on 2024-01-18

View Document

19/01/2319 January 2023 Satisfaction of charge 8 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 6 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 12 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 9 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 10 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 11 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 13 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 15 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 14 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 7 in full

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

19/01/2319 January 2023 Satisfaction of charge 5 in full

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Change of details for Mr Michael Anthony Collins as a person with significant control on 2020-01-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1-2 BAYNES MEWS LONDON NW3 5BH ENGLAND

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZILDA COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COLLINS / 19/01/2020

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ZILDA COLLINS / 19/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE COLLINS / 18/01/2020

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O TRENT RAYMOND AND CO 4 CHARTLEY AVENUE STANMORE MIDDLESEX HA7 3QZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1521 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/03/127 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/05/1125 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/1125 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1125 May 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/05/1125 May 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/05/1125 May 2011 REREG PLC TO PRI; RES02 PASS DATE:25/05/2011

View Document

25/05/1125 May 2011 ADOPT ARTICLES 21/05/2011

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/04/1021 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/05/098 May 2009 DIRECTOR APPOINTED JUSTINE LEE

View Document

08/05/098 May 2009 DIRECTOR APPOINTED ZILDA COLLINS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: C/O TRENT,RAYMOND & CO 4TH FLOOR 199 PICCADILLY LONDON W1J 9HA

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O TRENT RAYMOND & CO 81 PICCADILLY LONDON W1V 9HF

View Document

02/03/992 March 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

23/12/9423 December 1994 Full accounts made up to 1994-05-31

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/03/9412 March 1994

View Document

12/03/9412 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994

View Document

10/01/9410 January 1994 Full accounts made up to 1993-05-31

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/12/9224 December 1992 Full accounts made up to 1992-05-31

View Document

18/05/9218 May 1992 Auditor's resignation

View Document

18/05/9218 May 1992 AUDITOR'S RESIGNATION

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

30/04/9230 April 1992

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992

View Document

21/02/9221 February 1992 Full accounts made up to 1991-05-31

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 Full accounts made up to 1990-05-31

View Document

13/03/9113 March 1991 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/03/9113 March 1991

View Document

01/05/901 May 1990 Full accounts made up to 1989-05-31

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

26/07/8826 July 1988

View Document

26/07/8826 July 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

27/06/8827 June 1988 NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

22/04/8822 April 1988

View Document

22/04/8822 April 1988 WD 17/03/88 AD 06/12/87--------- £ SI 50000@1=50000 £ IC 2/50002

View Document

03/03/883 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8723 December 1987 Certificate of authorisation to commence business and borrow

View Document

23/12/8723 December 1987 APPLICATION COMMENCE BUSINESS

View Document

23/12/8723 December 1987 Application to commence business

View Document

23/12/8723 December 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED BUDGETSPOT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 18/12/87

View Document

11/12/8711 December 1987 ALTER MEM AND ARTS 241187

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/11/876 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/876 November 1987 Incorporation

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