COLLINSON SERVICE SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Paul Escott on 2025-03-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Paul Escott on 2025-01-17

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

05/07/245 July 2024 Change of details for Collinson Insurance Group Limited as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from 3 More London Riverside 5th Floor London SE1 2AQ to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-07-05

View Document

03/07/243 July 2024 Director's details changed for Mr Lawrence David Watts on 2023-03-01

View Document

20/06/2420 June 2024 Registered office address changed from 3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom to 3 More London Riverside 5th Floor London SE1 2AQ on 2024-06-20

View Document

13/06/2413 June 2024 Registered office address changed from 3 More London Riverside 5th Floor London England SE1 2AQ England to 3 3 More London Riverside 5th Floor London England SE1 2AQ on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Paul Escott on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr. David Evans on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Lawrence David Watts on 2024-06-13

View Document

11/06/2411 June 2024 Director's details changed for Mr Paul Escott on 2024-06-06

View Document

11/06/2411 June 2024 Director's details changed for Mr Lawrence David Watts on 2024-06-10

View Document

11/06/2411 June 2024 Director's details changed for Mr. David John Neil Evans on 2024-06-11

View Document

30/05/2430 May 2024 Director's details changed for Mr. David John Neil Evans on 2024-05-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

19/02/2419 February 2024 Appointment of Collinson Company Secretarial Services Limited as a secretary on 2024-02-14

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/11/2320 November 2023

View Document

02/11/232 November 2023 Termination of appointment of Susan Elizabeth Hayward as a secretary on 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

02/06/232 June 2023 Secretary's details changed for Susan Elizabeth Hayward on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Collinson Insurance Group Limited as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Lawrence David Watts on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Paul Escott on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr. David Evans on 2023-06-01

View Document

02/06/232 June 2023 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2023-06-02

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

15/02/2215 February 2022

View Document

15/02/2215 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

24/01/2224 January 2022 Appointment of Mr. David Evans as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Mark Richard Hampton as a director on 2022-01-21

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR PAUL ESCOTT

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON

View Document

01/08/141 August 2014 ADOPT ARTICLES 18/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HAMPTON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR GARETH ABSALOM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID EVANS

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR SCOTT FORDHAM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR GREGORY JAMES LAWSON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ROBERT CHARLES SPINDLOE

View Document

02/07/142 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/142 July 2014 COMPANY NAME CHANGED BUSINESSWOMAN'S TRAVEL CLUB LTD.
CERTIFICATE ISSUED ON 02/07/14

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MARK RICHARD HAMPTON

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR MARK RICHARD HAMPTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON

View Document

08/05/148 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
520 FULHAM ROAD
LONDON
SW6 5NJ

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT EVANS / 25/08/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/01/9830 January 1998 S252 DISP LAYING ACC 16/01/98

View Document

30/01/9830 January 1998 S80A AUTH TO ALLOT SEC 16/01/98

View Document

30/01/9830 January 1998 S366A DISP HOLDING AGM 16/01/98

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 13/03/95

View Document

08/03/948 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED BENCHTREND LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

26/07/9026 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 28/02/90

View Document

06/04/906 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/906 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: G OFFICE CHANGED 08/03/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/02/9027 February 1990 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