COLLETT EXPORT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Registered office address changed from 27 Manor Road 27 Manor Road Newent GL18 1UJ England to 27 Manor Road Newent Gloucestershire GL18 1UJ on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Orchard Corner Dinedor Hereford HR2 6PF England to 27 Manor Road 27 Manor Road Newent GL18 1UJ on 2025-02-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Change of details for Mr Mark William Simnett as a person with significant control on 2022-04-01

View Document

04/05/234 May 2023 Change of details for Mr Mark William Simnett as a person with significant control on 2022-04-08

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/05/221 May 2022 Director's details changed for Mr Mark William Simnett on 2022-04-08

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

01/05/221 May 2022 Cessation of Allan John Simnett as a person with significant control on 2022-04-01

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Registered office address changed from Hawthorn Cottage Kingsthorne Hereford HR2 8AW England to Orchard Corner Dinedor Hereford HR2 6PF on 2021-11-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM ORCHARD CORNER DINEDOR HEREFORD HR2 6PF UNITED KINGDOM

View Document

06/07/206 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 2

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR MARK WILLIAM SIMNETT

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM SIMNETT

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALLAN JOHN SIMNETT / 01/07/2020

View Document

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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