- Company Overview for COLORLITES LIMITED (01851465)
- Filing history for COLORLITES LIMITED (01851465)
- People for COLORLITES LIMITED (01851465)
- Charges for COLORLITES LIMITED (01851465)
- More for COLORLITES LIMITED (01851465)
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) |
---|---|---|---|
28 Jun 2024 | TM01 | Termination of appointment of Paul Todd as a director on 19 June 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Matthew Dean Proudfoot as a director on 31 May 2024 | |
19 Apr 2024 | AP03 | Appointment of Ms Lucy Gray as a secretary on 16 April 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Steven Thompson as a director on 14 April 2024 | |
19 Apr 2024 | TM02 | Termination of appointment of Steven Thompson as a secretary on 16 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
19 Jan 2024 | AP01 | Appointment of Mr Jamie Angell as a director on 16 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Richard Grieveson as a director on 16 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Benjamin Charles Moody as a director on 16 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Ms Lucy Elizabeth Gray as a director on 16 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Matthew Dean Proudfoot as a director on 16 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Paul Todd as a director on 16 January 2024 | |
22 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Sep 2022 | AP01 | Appointment of Mrs Fiona Louise Hamilton-Fox as a director on 1 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Mrs Anne Louise Thompson as a director on 1 September 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Joanne Louise Cross as a director on 31 May 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Roger David Cross as a director on 31 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
20 Oct 2021 | AD01 | Registered office address changed from Team Accountancy Solutions Ltd Hexham Villa, Egton Terrace Birtley Durham DH31LX United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 20 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Lower Lodge Vann Road Fernhurst Haslemere GU27 3NH England to Team Accountancy Solutions Ltd Hexham Villa, Egton Terrace Birtley Durham DH31LX on 19 October 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 |