Advanced company searchLink opens in new window

COLSAN MICROELECTRONICS LIMITED

Company number 02665585

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)
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 19 September 2012
13 Feb 2012 TM01 Termination of appointment of Susan Millward as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Nov 2010 CH03 Secretary's details changed for Ms Sandra Ann Postles on 31 March 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 CH01 Director's details changed for Ms Sandra Ann Postles on 31 March 2010
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Colin Bigland on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mrs Susan Jacqueline Millward on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Ms Sandra Ann Postles on 1 October 2009
05 Jan 2010 TM02 Termination of appointment of Sandra Postles as a secretary
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2009 288a Secretary appointed ms sandra ann postles
18 Sep 2009 288a Director appointed ms sandra ann postles
28 Nov 2008 363a Return made up to 25/11/08; full list of members