CS01 |
Confirmation statement with no updates 2024-03-26
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2024-04-30 to 2024-01-31
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed collinson assistance services LIMITEDcertificate issued on 03/11/23
filed on: 3rd, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2023-03-26
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2022
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed CRISIS24 medical services LIMITEDcertificate issued on 05/12/22
filed on: 5th, December 2022
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed collinson assistance services LIMITEDcertificate issued on 29/11/22
filed on: 29th, November 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Two London Bridge London SE1 9RA. Change occurred on 2022-11-29. Company's previous address: Cutlers Exchange 123 Houndsditch London EC3A 7BU.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-11-01) of a secretary
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 18th, November 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 18th, November 2022
| accounts
|
Free Download
(98 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-04-30
filed on: 18th, November 2022
| accounts
|
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 18th, November 2022
| other
|
Free Download
(1 page)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 11th, January 2022
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 8th, April 2021
| accounts
|
Free Download
(86 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 8th, April 2021
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 8th, April 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-04-30
filed on: 8th, April 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-09-02 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-26
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-04-30
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-28
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-01-16) of a secretary
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-16
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-01
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-11-29
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2019
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2019-03-27: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|