Advanced company searchLink opens in new window

COLT TECHNOLOGY SERVICES EUROPE LIMITED

Company number 03218510

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)
19 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 TM01 Termination of appointment of Matthew Hewitt as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Mr Alessandro Galtieri as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Mr Richard Martin Tilbrook as a director on 22 June 2017
06 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 362,360,189
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 428,050,762
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2017.
22 Nov 2016 AD01 Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016
26 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 423,600,012
15 Feb 2016 CH03 Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016
27 Jan 2016 AP03 Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016
27 Jan 2016 TM02 Termination of appointment of Victoria Benis as a secretary on 26 January 2016
07 Dec 2015 AP01 Appointment of Mr Gary Carr as a director on 1 December 2015
02 Dec 2015 TM01 Termination of appointment of David Colin Manuel as a director on 30 November 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 357,909,439
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 343,529,439
08 Oct 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 343,529,439
29 Jan 2014 AP01 Appointment of Mr David Manuel as a director
29 Jan 2014 TM01 Termination of appointment of Andrew Powell as a director
02 Oct 2013 AP03 Appointment of Ms. Victoria Benis as a secretary
02 Oct 2013 TM02 Termination of appointment of Clare Gaughan as a secretary