About

Registered Number: 07030571
Date of Incorporation: 25/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Apartment 2 15 Hatton Garden, Liverpool, L3 2HA,

 

Collaborative Contract Solutions Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Edwards, Kaye, Spencer-brown, Hannah Therese, Davies, Gary, Roberts, David Iolo, Roberts, Stephen John, Spencer-brown, Theresa Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Kaye 12 December 2009 - 1
SPENCER-BROWN, Hannah Therese 18 May 2020 - 1
DAVIES, Gary 21 October 2013 31 August 2014 1
ROBERTS, David Iolo 01 November 2009 06 November 2012 1
ROBERTS, Stephen John 01 November 2009 06 November 2012 1
SPENCER-BROWN, Theresa Mary 25 September 2009 18 May 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 September 2018
CS01 - N/A 04 October 2017
SH01 - Return of Allotment of shares 03 October 2017
MR04 - N/A 26 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 21 July 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 01 September 2014
MR01 - N/A 15 August 2014
AA01 - Change of accounting reference date 17 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 22 October 2013
SH06 - Notice of cancellation of shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AD01 - Change of registered office address 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AA - Annual Accounts 10 June 2011
SH01 - Return of Allotment of shares 21 May 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA01 - Change of accounting reference date 25 August 2010
SH01 - Return of Allotment of shares 14 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.