Advanced company searchLink opens in new window

COLSEC LIMITED

Company number 01177162

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)
14 Mar 2024 CH01 Director's details changed for Mr Hazem Omar Megerisi on 1 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Abubaker Mohamed Megerisi on 1 March 2024
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
23 Jul 2021 TM01 Termination of appointment of Omar Megerisi as a director on 5 July 2021
14 Jul 2021 TM01 Termination of appointment of Timothy David John Evans as a director on 14 July 2021
14 Jul 2021 AP01 Appointment of Mr Hazem Omar Megerisi as a director on 13 July 2021
18 Mar 2021 AP01 Appointment of Mr Justin Grant Loveday as a director on 18 March 2021
13 Nov 2020 PSC05 Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 1 February 2020
15 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
21 Jul 2020 AA Accounts for a small company made up to 31 December 2019
13 Feb 2020 CH01 Director's details changed for Mr Ayman Shaibani on 1 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Omar Megerisi on 1 February 2020
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 AD02 Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
06 Aug 2019 AD04 Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
06 Aug 2019 AD04 Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
04 Dec 2018 AD01 Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 4 December 2018
03 Dec 2018 AD01 Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017