COLOUR SYNTHESIS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of Mr Jonathan Bostock as a director on 2025-04-14 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Appointment of Mr Carl Turner as a director on 2023-07-24 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Notification of Sean Bostock as a person with significant control on 2020-02-27 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/02/2119 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
24/09/2024 September 2020 | CESSATION OF POST CLOSING KEL LIMITED AS A PSC |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / KEYSTONE EUROPE LIMITED / 05/12/2017 |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREWS |
28/02/2028 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
01/04/181 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT 1-2 BECKVIEW BUSINESS PARK, BRADLEY JUNCTION IND ESTATE, LEEDS ROAD HUDDERSFIELD HD2 1UR ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 7 WHITE BIRK CLOSE, GREENMOUNT BURY LANCASHIRE BL8 4HE |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILLIPS |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR |
04/07/164 July 2016 | DIRECTOR APPOINTED MR SEAN NIGEL BOSTOCK |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/02/137 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/02/129 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TAYLOR / 01/10/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ADRIAN SIDNEY PHILLIPS / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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