COLOURFAST SYSTEMS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewCertificate of change of name

View Document

18/07/2518 July 2025 Registration of charge 023358330007, created on 2025-07-16

View Document

27/03/2527 March 2025 Appointment of Mr Lee Kenneth Bridgwood as a director on 2025-03-27

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-07-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

22/02/2422 February 2024 Registered office address changed from Rivet House Unit 10 Fine Business Park Finepoint Way Kidderminster Worcestershire DY11 7FB England to Unit 7 Beacon Business Park Beacon Way Stafford ST18 0DG on 2024-02-22

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-05-31 to 2024-08-31

View Document

20/02/2420 February 2024 Termination of appointment of Matthew Christopher Roden as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Gary Ronald Moseley as a director on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Franck Olivier Gaston De Bruyne as a director on 2024-02-19

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Second filing of Confirmation Statement dated 2023-07-02

View Document

16/10/2316 October 2023 Cessation of Stephen Malcolm Auld as a person with significant control on 2023-04-06

View Document

13/10/2313 October 2023 Notification of Rivco Limited as a person with significant control on 2023-04-06

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM AULD / 01/07/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODEN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MALCOLM AULD / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MALCOLM AULD / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT 10 FINEPOINT BUSINESS PARK KIDDERMINSTER WORCESTERSHIRE DY11 7FB

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR RODEN / 26/02/2018

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/11/1618 November 2016 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

17/11/1617 November 2016 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023358330006

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023358330005

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023358330003

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023358330004

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR STEVEN MALCOLM AULD

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER WALLIS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MATTHEW RODEN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER RODEN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WALLIS

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE WALLIS

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/02/1316 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM BUILDING 70 THIRD AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FE

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLIS / 31/03/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DAWN WALLIS / 31/03/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLIS / 31/12/2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER WALLIS / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE DAWN WALLIS / 31/12/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED ARPEL (CHILTERNS) LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 3 MILLRACE LANE STOURBRIDGE WEST MIDLANDS DY8 1JN

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/03/008 March 2000 EXEMPTION FROM APPOINTING AUDITORS 04/02/00

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 20 RABANS CLOSE RABANS LANE IND: ESTATE AYLESBURY BUCKS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 17/01/94; CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/02/9128 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

12/11/9012 November 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989

View Document

20/02/8920 February 1989

View Document

19/02/8919 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 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