Advanced company searchLink opens in new window

COLORLITES LIMITED

Company number 01851465

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)
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