COLLABORATIVE INNOVATION SERVICES LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-09-01

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Change of details for Mr Kevin Martin Neale as a person with significant control on 2021-01-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-04-13 with updates

View Document

31/12/2131 December 2021 Registered office address changed from 3 the Courtyard Holding Street Rainham. Gillingham Kent ME8 7HE England to 6 the Courtyard the Court Yard Holding Street Gillingham Kent ME8 7HE on 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2020-04-13 with updates

View Document

21/12/2121 December 2021 Registered office address changed from 6 the Courtyard Holding Street Rainham Kent ME8 7HE to 3 the Courtyard Holding Street Rainham. Gillingham Kent ME8 7HE on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Kevin Martin Neale on 2020-03-01

View Document

21/12/2121 December 2021 Change of details for Mr Kevin Martin Neale as a person with significant control on 2020-03-01

View Document

21/12/2121 December 2021 Change of details for Mr Kevin Martin Neale as a person with significant control on 2020-03-01

View Document

21/12/2121 December 2021 Director's details changed for Mr Kevin Martin Neale on 2020-03-01

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-03-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Micro company accounts made up to 2019-03-31

View Document

05/07/215 July 2021 Registered office address changed from 3 the Court Yard Holding Street Rainham Kent ME8 7HE England to 6 the Courtyard Holding Street Rainham Kent ME8 7HE on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN NEALE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR KEVIN MARTIN NEALE

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 ADOPT ARTICLES 21/06/2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MCFARLAND

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LUTON

View Document

16/05/1616 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN NEALE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR. JOHN WALTER LUTON

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEACOCK

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR KEVIN MARTIN NEALE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONDON

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM CRANFORD HOUSE 24A LONGLEY ROAD RAINHAM GILLINGHAM KENT ME8 7RU ENGLAND

View Document

05/10/155 October 2015 ADOPT ARTICLES 07/09/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR DAVID ALLAN NEALE

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CONDON / 08/09/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR BRIAN PATRICK CONDON

View Document

05/08/155 August 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 263 LONSDALE DRIVE RAINHAM KENT ME8 9JT UNITED KINGDOM

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information