COLLABORATIVE CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
04/02/254 February 2025 | Notice to Registrar of companies voluntary arrangement taking effect |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-02-29 |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-02-28 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Change of details for Mr Mark Simon as a person with significant control on 2024-05-15 |
13/04/2413 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/06/231 June 2023 | Registered office address changed from 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP England to The Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 2023-06-01 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Registered office address changed from 199-201 Stoke Road Slough SL2 5AX England to 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP on 2023-02-14 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-02-28 |
21/12/2221 December 2022 | Registered office address changed from 61 Langley Road Slough SL3 7AH England to 199-201 Stoke Road Slough SL2 5AX on 2022-12-21 |
21/12/2221 December 2022 | Confirmation statement made on 2022-03-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/12/2031 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
26/09/1926 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/11/1722 November 2017 | CESSATION OF IAN HODSON AS A PSC |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN HODSDON |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O GOLDWINS LIMITED 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/04/1521 April 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
03/02/123 February 2012 | 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