COLLIS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/10/2431 October 2024 Full accounts made up to 2023-10-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Current accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUSHNA NAWAZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR KENNETH WILLIAM BIRKS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR THOMAS PETER ROBERTS

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS RUSHNA NAWAZ

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW LEAFE / 13/02/2018

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009952700014

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009952700013

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/08/1429 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAVAGE / 01/07/2014

View Document

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

View Accounts

13/03/1413 March 2014 AUDITOR'S RESIGNATION

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/12/1212 December 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

12/11/1212 November 2012 AUDITOR'S RESIGNATION

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR DAVID JAMES EADES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN SLATER

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR RICHARD WHITEHEAD

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PHOENIX

View Document

20/10/1120 October 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOBBS / 03/12/2010

View Document

23/09/1123 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD PHOENIX / 10/07/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DAVID HOWARD PHOENIX

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PETER SAVAGE

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 11/07/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 £ NC 1000/1000000

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED 22/08/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

10/09/8010 September 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/80

View Document

25/11/7025 November 1970 CERTIFICATE OF INCORPORATION

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