COLLABORATIVE SERVICES SUPPORT NE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/03/2519 March 2025 Secretary's details changed for Resolis Limited on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/02/2428 February 2024 Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Resolis 1 Park Row Leeds LS1 5AB

View Document

27/02/2427 February 2024 Director's details changed for Mr Paul Robert Hepburn on 2023-02-08

View Document

05/01/245 January 2024 Termination of appointment of John Mcdonagh as a director on 2023-12-20

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-20

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/03/232 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Richard William Francis Burge as a director on 2023-02-08

View Document

16/02/2316 February 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-02-08

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Change of details for Collaborative Services Support (Ne) Holdings Limited as a person with significant control on 2022-12-09

View Document

11/01/2211 January 2022 Secretary's details changed for Resolis Limited on 2022-01-06

View Document

11/01/2211 January 2022 Appointment of Resolis Limited as a secretary on 2022-01-06

View Document

11/01/2211 January 2022 Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2022-01-11

View Document

10/01/2210 January 2022 Termination of appointment of Vercity Management Services Limited as a secretary on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Collaborative Services Support (Ne) Holdings Limited as a person with significant control on 2016-12-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FRANCIS BURGE / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEERTHANA SIVANATHAN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM FRANCIS BURGE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR,WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED KEERTHANA SIVANATHAN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/01/176 January 2017 SAIL ADDRESS CREATED

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JAMES HEATH

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER HANNAN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MCINNES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED OLIVER DAVID HANNAN

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED SARAH CATHERINE MCINNES

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MARTIN JOHN MALONE WATSON

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREER

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN SMYLIE

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCARTHUR / 05/03/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED ROSS MCARTHUR

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREET / 05/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 01/11/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED PHILIP GREET

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK LINNEY / 18/11/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCCLURE

View Document

30/09/0930 September 2009 GBP NC 1000/50000 26/06/2009

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0916 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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