Advanced company searchLink opens in new window

COLLABORATIVE CARE SOLUTIONS LIMITED

Company number 07935731

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)
13 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
01 Jun 2023 AD01 Registered office address changed from 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP England to The Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 1 June 2023
06 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from 199-201 Stoke Road Slough SL2 5AX England to 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP on 14 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
21 Dec 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Dec 2022 AD01 Registered office address changed from 61 Langley Road Slough SL3 7AH England to 199-201 Stoke Road Slough SL2 5AX on 21 December 2022
25 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 May 2021 MR01 Registration of charge 079357310001, created on 19 May 2021
08 Mar 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
27 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
20 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 PSC07 Cessation of Ian Hodson as a person with significant control on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Ian Hodsdon as a director on 16 November 2017
11 Oct 2017 AD01 Registered office address changed from C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG to 61 Langley Road Slough SL3 7AH on 11 October 2017
22 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015