COLCHESTER MACHINE TOOL SOLUTIONS LTD

00144979
COLCHESTER MACHINE TOOL SOLUTIONS LOWFIELDS WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 30 Buy now
10 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2024 officers Appointment of director (Mr Micah Coleman) 2 Buy now
31 Jan 2024 officers Appointment of director (Mr Christopher Cattoor) 2 Buy now
21 Dec 2023 mortgage Registration of a charge 12 Buy now
12 Dec 2023 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
12 Dec 2023 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
28 Nov 2023 mortgage Registration of a charge 90 Buy now
23 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 Nov 2023 incorporation Memorandum Articles 12 Buy now
21 Nov 2023 resolution Resolution 1 Buy now
20 Nov 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
13 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
25 Sep 2023 accounts Annual Accounts 12 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2023 accounts Annual Accounts 34 Buy now
24 Nov 2022 mortgage Registration of a charge 13 Buy now
29 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2022 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
19 Apr 2022 officers Termination of appointment of director (Paul Rich Dupee) 1 Buy now
24 Dec 2021 accounts Annual Accounts 37 Buy now
16 Nov 2021 officers Appointment of secretary (Mrs Sarah Shabbir Hussain) 2 Buy now
16 Nov 2021 officers Termination of appointment of secretary (Andrew Donald Tearne) 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 38 Buy now
10 Feb 2021 officers Appointment of director (Mr Jonathan Wright) 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Gary Mitchell Krasny) 1 Buy now
08 Feb 2021 officers Change of particulars for director (Mr Gary Mitchell Krasny) 2 Buy now
21 Jan 2021 officers Appointment of director (Mr Gary Mitchell Krasny) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Neil Richard Carrick) 1 Buy now
29 Jun 2020 officers Change of particulars for director (Mr Paul Rich Dupee) 2 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 42 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of release/cease from a charge 5 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 mortgage Statement of release/cease from a charge 5 Buy now
11 Oct 2019 mortgage Statement of release/cease from a charge 5 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 accounts Annual Accounts 42 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 41 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Paul Rich Dupee) 2 Buy now
06 Jul 2017 officers Appointment of secretary (Mr Andrew Donald Tearne) 2 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Richard James Taylor) 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 mortgage Registration of a charge 13 Buy now
31 Dec 2016 accounts Annual Accounts 42 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2016 mortgage Registration of a charge 13 Buy now
16 Sep 2016 mortgage Registration of a charge 23 Buy now
13 Sep 2016 mortgage Registration of a charge 21 Buy now
13 Sep 2016 mortgage Registration of a charge 10 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 45 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
08 May 2015 officers Appointment of director (Mr Paul Rich Dupee) 2 Buy now
07 May 2015 officers Termination of appointment of director (Nigel Foster Rogers) 1 Buy now
23 Feb 2015 mortgage Registration of a charge 35 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 46 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 24 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 24 Buy now
07 Sep 2012 officers Appointment of director (Mr Nigel Foster Rogers) 2 Buy now
07 Sep 2012 officers Termination of appointment of director (David Norman) 1 Buy now
21 Jun 2012 officers Appointment of secretary (Mr Richard James Taylor) 1 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Neil Carrick) 1 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Annual Accounts 24 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2012 officers Appointment of director (Mr Neil Carrick) 2 Buy now
30 Jan 2012 officers Appointment of secretary (Mr Neil Richard Carrick) 1 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Arthur Green) 1 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2012 officers Termination of appointment of director (Martyn Wakeman) 1 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now