COLBY CONSULTING LTD

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusACTIVE
Company No.08392070
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

COLBY CONSULTING LTD is an active private limited company with number 08392070. It was incorporated 11 years, 3 months, 21 days ago, on 07 February 2013. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr John Stephen Nixon

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Naomi Blackburn

Cessation date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Alison Naomi Blackburn

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Stephen Nixon

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr John Stephen Nixon

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr John Stephen Nixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Nixon

Change date: 2013-12-10

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-19

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY ROAD CARS LIMITED

30 SPACE HOUSE, SPACE BUSINESS PARK,HARROW,NW10 7SU

Number:11845046
Status:ACTIVE
Category:Private Limited Company

ABIDOT LTD

24 PLAITERS WAY,BRAINTREE,CM7 3AA

Number:08782715
Status:ACTIVE
Category:Private Limited Company

FHSQ LIMITED

THE COURTYARD ROYAL MILLS,MANCHESTER,M4 5BA

Number:11454484
Status:ACTIVE
Category:Private Limited Company

REDMERE CONSTRUCTION LIMITED

2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA

Number:06847291
Status:ACTIVE
Category:Private Limited Company

SHARKS SWIM SHOP LTD

48 DILLWYN ROAD,SWANSEA,SA2 9AE

Number:08924559
Status:ACTIVE
Category:Private Limited Company

TOKEN REVIEW LIMITED

9 HAZEL GROVE HAZEL GROVE,HENLEY-ON-THAMES,RG9 5NH

Number:09982375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source