Advanced company searchLink opens in new window

COLLIER MEDICAL SERVICES LIMITED

Company number 08458145

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 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from Draycotts Acaster Selby York YO23 7BP England to Draycotts Acaster Lane Acaster Selby York YO23 7BP on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from The Old Vicarage Tyn Garth Acaster Malbis York YO23 2LX England to Draycotts Acaster Selby York YO23 7BP on 18 December 2018
30 Apr 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from 5 Old Lane Court Colton Tadcaster North Yorkshire LS24 8JQ to The Old Vicarage Tyn Garth Acaster Malbis York YO23 2LX on 6 December 2016
06 Dec 2016 CH01 Director's details changed for Mrs Susan Collier on 6 December 2016
29 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1