Advanced company searchLink opens in new window

COLSEC LIMITED

Company number 01177162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2018 AD01 Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
11 Jun 2018 AP03 Appointment of Mr Ayman Shaibani as a secretary on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Ayman Shaibani on 11 June 2018
04 May 2018 CH01 Director's details changed for Mr Timothy John Bristow on 23 April 2018
19 Dec 2017 AUD Auditor's resignation
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
11 May 2017 AD01 Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017
09 Mar 2017 AP01 Appointment of Mr Ayman Shaibani as a director on 28 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
07 Dec 2015 AP01 Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015
04 Dec 2015 TM01 Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
03 Jul 2015 MR04 Satisfaction of charge 3 in full
16 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
08 Aug 2014 AD02 Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
08 Aug 2014 CH01 Director's details changed for Mr Omar Megerisi on 1 January 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012