COLCHESTER MACHINE TOOL SOLUTIONS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Micah Coleman as a director on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Mr Arnold Blake Consdorf as a director on 2025-02-21

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

23/02/2423 February 2024 Appointment of Mr Micah Coleman as a director on 2024-02-19

View Document

31/01/2431 January 2024 Appointment of Mr Christopher Cattoor as a director on 2024-01-29

View Document

21/12/2321 December 2023 Registration of charge 001449790024, created on 2023-12-15

View Document

12/12/2312 December 2023 Second filing for the cessation of Timesavers Acquisition, Llc as a person with significant control

View Document

12/12/2312 December 2023 Second filing to change the details of 600 Group Public Limited Compnay (The) as a person with significant control

View Document

28/11/2328 November 2023 Registration of charge 001449790023, created on 2023-11-27

View Document

23/11/2323 November 2023 Second filing of Confirmation Statement dated 2022-05-08

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

20/11/2320 November 2023 Statement of company's objects

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2022-05-08

View Document

13/11/2313 November 2023 Notification of a person with significant control statement

View Document

10/11/2310 November 2023 Cessation of Timesavers Acquisition, Llc as a person with significant control on 2023-04-08

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 001449790022, created on 2022-11-03

View Document

29/09/2229 September 2022 Certificate of change of name

View Document

03/06/223 June 2022 Confirmation statement made on 2022-05-08 with updates

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790016 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790017 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790018 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790020 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790021 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 001449790019 in full

View Document

20/04/2220 April 2022 Change of details for The 600 Group Plc as a person with significant control on 2022-04-08

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Andrew Donald Tearne as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Shabbir Hussain as a secretary on 2021-11-16

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 1 UNION WORKS UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICH DUPEE / 06/07/2017

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR ANDREW DONALD TEARNE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 001449790021

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001449790019

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001449790020

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001449790018

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001449790017

View Document

15/06/1615 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

16/06/1516 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PAUL RICH DUPEE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001449790016

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM N/A UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

23/06/1423 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

10/07/1310 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR NIGEL FOSTER ROGERS

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR RICHARD JAMES TAYLOR

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY NEIL CARRICK

View Document

18/06/1218 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR NEIL CARRICK

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR NEIL RICHARD CARRICK

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY APPOINTED MR ARTHUR RICHARD GREEN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MYERS

View Document

09/09/109 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

19/07/1019 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD NORMAN / 01/04/2010

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MYERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR DAVID HOWARD NORMAN

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DICK

View Document

08/08/088 August 2008 DIRECTOR APPOINTED ALAN ROY MYERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

03/08/993 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: WITAN COURT 284 WITAN GATE MILTON KEYNES MK9 1EJ

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 ADOPT MEM AND ARTS 21/03/97

View Document

26/03/9726 March 1997 SHARES RECLASSIFIED 21/03/97

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 S386 DISP APP AUDS 14/08/95

View Document

21/08/9521 August 1995 S366A DISP HOLDING AGM 14/08/95

View Document

21/08/9521 August 1995 S252 DISP LAYING ACC 14/08/95

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED 600 LATHES LIMITED CERTIFICATE ISSUED ON 01/04/95

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: HYTHE END HOUSE CHERTSEY LANE STAINES MIDDLESEX TW18 3EL

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/04/94

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED 600 UK LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED 600 LATHES LIMITED CERTIFICATE ISSUED ON 31/03/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/94

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/923 February 1992 COMPANY NAME CHANGED T.S.HARRISON & SONS LIMITED CERTIFICATE ISSUED ON 03/02/92

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

30/09/1630 September 1916 CERTIFICATE OF 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