Advanced company searchLink opens in new window

COLCHESTER MACHINE TOOL SOLUTIONS LTD

Company number 00144979

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)
23 Feb 2024 AP01 Appointment of Mr Micah Coleman as a director on 19 February 2024
31 Jan 2024 AP01 Appointment of Mr Christopher Cattoor as a director on 29 January 2024
21 Dec 2023 MR01 Registration of charge 001449790024, created on 15 December 2023
12 Dec 2023 RP04PSC05 Second filing to change the details of 600 Group Public Limited Compnay (The) as a person with significant control
12 Dec 2023 RP04PSC07 Second filing for the cessation of Timesavers Acquisition, Llc as a person with significant control
28 Nov 2023 MR01 Registration of charge 001449790023, created on 27 November 2023
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 8 May 2022
21 Nov 2023 MA Memorandum and Articles of Association
21 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2023 CC04 Statement of company's objects
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 8 May 2022
13 Nov 2023 PSC08 Notification of a person with significant control statement
10 Nov 2023 PSC07 Cessation of Timesavers Acquisition, Llc as a person with significant control on 8 April 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 12/12/2023
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
11 Apr 2023 AA Full accounts made up to 31 March 2022
24 Nov 2022 MR01 Registration of charge 001449790022, created on 3 November 2022
29 Sep 2022 CERTNM Company name changed 600 uk LIMITED\certificate issued on 29/09/22
  • CONNOT ‐ Change of name notice
03 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 14/11/2023 and again on the 23/11/2023
29 Apr 2022 MR04 Satisfaction of charge 001449790016 in full
29 Apr 2022 MR04 Satisfaction of charge 001449790019 in full
29 Apr 2022 MR04 Satisfaction of charge 001449790018 in full
29 Apr 2022 MR04 Satisfaction of charge 001449790021 in full
29 Apr 2022 MR04 Satisfaction of charge 001449790017 in full