COLLYER ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 NewApplication to strike the company off the register

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP ROY COLLYRT / 01/05/2018

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM STEWART HOUSE 86A BROADWAY LEIGH ON SEA ESSEX SS9 1AE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPANY RESTORED ON 11/09/2018

View Document

14/08/1814 August 2018 STRUCK OFF AND DISSOLVED

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROY COLLYRT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED PHILIP COLLYER BOOK PRODUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS CAROLINE COLLYER

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 08/03/14 NO CHANGES

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY COLLYER / 09/03/2012

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LANE

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR PHILIP ROY COLLYER

View Document

21/03/1121 March 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

08/03/118 March 2011 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