- Company Overview for COLLIER DESIGN SERVICES LIMITED (09828367)
- Filing history for COLLIER DESIGN SERVICES LIMITED (09828367)
- People for COLLIER DESIGN SERVICES LIMITED (09828367)
- More for COLLIER DESIGN SERVICES LIMITED (09828367)
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) |
---|---|---|---|
24 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
17 Sep 2020 | PSC04 | Change of details for Mrs Sarah Louise Collier as a person with significant control on 20 October 2019 | |
17 Sep 2020 | PSC04 | Change of details for Mr Adam Alexander Collier as a person with significant control on 20 October 2019 | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | TM02 | Termination of appointment of Sarah Louise Collier as a secretary on 20 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
10 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from 2 Pallance Lane Cowes Isle of Wight PO31 8PX United Kingdom to 2 Luton Cottages 2 Luton Cottages Pallance Lane Cowes Isle of Wight PO31 8PX on 29 February 2016 | |
31 Jan 2016 | CERTNM |
Company name changed hilton controls LIMITED\certificate issued on 31/01/16
|
|
16 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-16
|