COLLINGWOOD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Satisfaction of charge 113441140001 in full

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Michael Salim Karim as a director on 2024-08-30

View Document

14/06/2414 June 2024 Appointment of Mr. Steven Mark Hornyak as a director on 2024-06-11

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Christopher Roy Pennison as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Termination of appointment of Ryan Jeffrey Morris as a director on 2023-10-08

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2021-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr Mark Cox as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Roya Shakoori as a director on 2022-10-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Matthew Boyle as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Appointment of Mr Christopher Roy Pennison as a director on 2021-10-19

View Document

16/06/2116 June 2021 Registered office address changed from 9 Park Drive Stannington Morpeth NE61 6QA England to C/O Turntide Drives Eighth Avenue, Team Valley Trading Estate Gateshead NE11 0QA on 2021-06-16

View Document

14/06/2114 June 2021 Cessation of Amy Kay Boyle as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Miss Roya Shakoori as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Michael Salim Karim as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Ryan Jeffrey Morris as a director on 2021-06-01

View Document

14/06/2114 June 2021 Notification of Turntide Transport Limited as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Matthew Boyle as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Amy Kay Boyle as a director on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Thomas Boyle as a director on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR THOMAS BOYLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM ANSON HOUSE, THE FLEMING BUSINESS CENTRE BURDON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AE UNITED KINGDOM

View Document

03/05/183 May 2018 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