Advanced company searchLink opens in new window

COLER SUPPLY SOLUTIONS (INTL) LTD

Company number 06787189

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)
20 Nov 2023 AD01 Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 20 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Oct 2021 MR01 Registration of charge 067871890004, created on 1 October 2021
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
10 Mar 2021 AP01 Appointment of Mr Tyler Hayes Barker as a director on 4 March 2021
10 Mar 2021 AP01 Appointment of Mr Cody Hayes Barker as a director on 4 March 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 SH08 Change of share class name or designation
30 Sep 2020 MA Memorandum and Articles of Association
30 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised share capital be dispensed with and limits applied to directors authority 21/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
31 Oct 2019 CH01 Director's details changed for Mr Karl Joseph Barker on 4 January 2018
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
04 Jan 2018 AD01 Registered office address changed from 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 4 January 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off