Advanced company searchLink opens in new window

COLMAN CONSULT LTD

Company number 10379100

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)
22 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
23 Nov 2023 PSC01 Notification of Alastair Mccarthy as a person with significant control on 22 November 2023
23 Nov 2023 PSC01 Notification of Alastair Mc Carthy as a person with significant control on 23 November 2023
23 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 23 November 2023
18 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
05 May 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
24 Aug 2021 CH01 Director's details changed for Mr Alastair David Mcarthy on 16 September 2016
24 Aug 2021 CH01 Director's details changed for Mr David Mcarthy on 16 September 2016
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
06 Feb 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
07 Mar 2017 AD01 Registered office address changed from 11 Burghley Road Bristol BS6 5BL England to 23 Westfield Park Redland Bristol BS6 6LT on 7 March 2017
31 Oct 2016 CERTNM Company name changed mccarthy construction services. LTD\certificate issued on 31/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
27 Oct 2016 CH01 Director's details changed for Mr Alastair Alastair Mccarthy on 27 October 2016
16 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted