COLT TECHNOLOGY SERVICES EUROPE LIMITED



Company Documents

DateDescription
13/02/2413 February 2024 NewTermination of appointment of Gary Stephen Carr as a director on 2024-02-01

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Mr Charles William Foster-Kemp as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Richard Martin Tilbrook as a director on 2023-08-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

20/12/2220 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-28

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTORS AUTHORISED TO EXERCISE ANY POWER OF THE COMPANY UNDER S5500 OF THE COMPANIES ACT 2006 18/12/2019

View Document

02/08/192 August 2019 SECRETARY APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS NADINE-RUTH PAULA RAMASAMY

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR ALESSANDRO GALTIERI

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR RICHARD MARTIN TILBROOK

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT

View Document

06/06/176 June 2017 SECOND FILED SH01 - 28/10/16 STATEMENT OF CAPITAL GBP 362360189

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 428050762

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON ENGLAND EC3A 7QN

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
ENGLAND
EC3A 7QN

View Document

21/04/1621 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ESMEE ALISON DEVI CHENGAPEN / 26/01/2016

View Document

27/01/1627 January 2016 SECRETARY APPOINTED MS ESMEE ALISON DEVI CHENGAPEN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA BENIS

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR GARY CARR

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MANUEL

View Document

03/08/153 August 2015 16/06/15 STATEMENT OF CAPITAL GBP 357909439

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR DAVID MANUEL

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 SECRETARY APPOINTED MS. VICTORIA BENIS

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARE GAUGHAN

View Document

10/05/1310 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

29/05/1229 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS CLARE GAUGHAN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ESMEE CHENGAPEN

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED COLT TELECOM EUROPE LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

11/04/1111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW POWELL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR MATTHEW HEWITT

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 26/03/10 NO CHANGES

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/097 July 2009 ADOPT ARTICLES 29/06/2009

View Document

07/07/097 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 GBP NC 126715697/350000000 27/11/08

View Document

10/10/0810 October 2008 SECRETARY APPOINTED ESMEE CHENGAPEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE

View Document

10/10/0810 October 2008 SECRETARY RESIGNED SARAH HORNBUCKLE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SMEE

View Document

04/04/084 April 2008 DIRECTOR RESIGNED PHILIP SMEE

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR LAKH JEMMETT

View Document

02/04/082 April 2008 DIRECTOR RESIGNED LAKH JEMMETT

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED LYNNE MARIE PATMORE

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document



17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 14/10/05

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 14/10/05 S252 DISP LAYING ACC 14/10/05 S386 DISP APP AUDS 14/10/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

16/11/0116 November 2001 £ NC 122690069/126715697 29

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SHARES AGREEMENT OTC

View Document

08/03/008 March 2000 £ NC 2590069/122690069 11/02/00

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

08/03/008 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DQ

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

26/11/9626 November 1996 £ NC 2565750/2590069 07/11/96

View Document

26/11/9626 November 1996 NC INC ALREADY ADJUSTED 07/11/96

View Document

26/11/9626 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/96

View Document

26/11/9626 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/96

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED

View Document

09/10/969 October 1996 £ NC 1000/2565750 23/09/96

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: G OFFICE CHANGED 09/10/96 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

09/10/969 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96

View Document

09/10/969 October 1996 ALTER MEM AND ARTS 23/09/96

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED BROOMCO (1120) LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

28/06/9628 June 1996 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