About

Registered Number: 05659729
Date of Incorporation: 21/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Collaborative Solutions Consulting Ltd was founded on 21 December 2005 with its registered office in Stowmarket, it has a status of "Active". Revell, Deborah Jayne is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REVELL, Deborah Jayne 21 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 20 December 2018
CH03 - Change of particulars for secretary 20 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 12 January 2007
225 - Change of Accounting Reference Date 03 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.