(CS01) Confirmation statement with no updates Sun, 7th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2021
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, September 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 15th Sep 2021: 566890.00 GBP
filed on: 21st, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th May 2016
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th May 2016
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on Thu, 18th Jan 2018: 66890.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jan 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 16th Jan 2018, company appointed a new person to the position of a secretary
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072927850002, created on Fri, 20th Oct 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) On Fri, 28th Jul 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 20th Oct 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Oct 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 62600.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2016
| resolution
|
Free Download
|
(AP01) On Wed, 18th May 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 072927850001, created on Mon, 16th May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(CERTNM) Company name changed colt offshore services LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Sun, 31st Jan 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Colt Business Park Witty Street Hull HU3 4TT on Thu, 18th Feb 2016 to G Tech House Freightliner Road Hull HU3 4UR
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(20 pages)
|