About

Registered Number: 05697200
Date of Incorporation: 03/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Hexagon Tower Crumpsall Vale, Blackley, Manchester, M9 8GQ,

 

Based in Manchester, Colour Synthesis Solutions Ltd was founded on 03 February 2006. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Sean Nigel 29 April 2016 - 1
PHILLIPS, Duncan Adrian Sidney 03 February 2006 29 April 2016 1
TAYLOR, John Anthony 03 February 2006 29 April 2016 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
PSC07 - N/A 24 September 2020
PSC05 - N/A 24 September 2020
PSC01 - N/A 23 September 2020
AA - Annual Accounts 28 February 2020
PSC07 - N/A 08 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 07 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2018
AA - Annual Accounts 01 April 2018
AA - Annual Accounts 11 September 2017
AA01 - Change of accounting reference date 11 September 2017
CS01 - N/A 23 July 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.