COLLSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/02/2511 February 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

09/10/239 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ADRIAN GEORGE HUMPHREYS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

02/02/182 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE CUTTING

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM UNIT E2 DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FINCH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 SAIL ADDRESS CHANGED FROM: CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA UNITED KINGDOM

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

05/02/135 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY VARLEY / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SYBIL CONCEICAO TEMUDO / 13/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE CUTTING / 26/04/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA SYBIL CONCEICAO TEMUDO / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENRY VARLEY / 08/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR JUSTIN RICHARD FINCH

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NC INC ALREADY ADJUSTED 14/08/07

View Document

23/08/0723 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 £ NC 42667/60000 14/08/

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

25/05/0725 May 2007 £ NC 1100/42667 28/02/

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 22/04/03

View Document

28/04/0328 April 2003 £ NC 1000/1100 22/04/0

View Document

28/04/0328 April 2003 SUB DIVIDED 22/04/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0119 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED INGLEBY (1281) LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

03/02/003 February 2000 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