Background WavePink WaveYellow Wave

MICHAEL COLLINS & ASSOCIATES LIMITED (02189624)

MICHAEL COLLINS & ASSOCIATES LIMITED (02189624) is an active UK company. incorporated on 6 November 1987. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICHAEL COLLINS & ASSOCIATES LIMITED has been registered for 38 years.

Company Number
02189624
Status
active
Type
ltd
Incorporated
6 November 1987
Age
38 years
Address
C/O Nicholas Hall, Woodford Green, IG8 0XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL COLLINS & ASSOCIATES LIMITED

MICHAEL COLLINS & ASSOCIATES LIMITED is an active company incorporated on 6 November 1987 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICHAEL COLLINS & ASSOCIATES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02189624

LTD Company

Age

38 Years

Incorporated 6 November 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MICHAEL COLLINS & ASSOCIATES PUBLIC LIMITED COMPANY
From: 18 December 1987To: 25 May 2011
BUDGETSPOT PUBLIC LIMITED COMPANY
From: 6 November 1987To: 18 December 1987
Contact
Address

C/O Nicholas Hall 7 Johnston Road Woodford Green, IG8 0XA,

Previous Addresses

7 Johnston Road Woodford Green Essex IG8 0XA England
From: 13 August 2020To: 18 January 2024
1-2 Baynes Mews London NW3 5BH England
From: 12 July 2018To: 13 August 2020
40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
From: 19 September 2017To: 12 July 2018
C/O Trent Raymond and Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ
From: 6 November 1987To: 19 September 2017
Timeline

12 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Legacy
3 August 2011
MG02MG02
Legacy
2 August 2011
MG02MG02
Resolution
25 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
25 May 2011
CERT10CERT10
Re Registration Memorandum Articles
25 May 2011
MARMAR
Resolution
25 May 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 May 2011
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Auditors Resignation Company
1 December 2005
AUDAUD
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
18 November 2004
287Change of Registered Office
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
22 July 1999
287Change of Registered Office
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
395Particulars of Mortgage or Charge
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
6 July 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Auditors Resignation Company
18 May 1992
AUDAUD
Legacy
30 April 1992
287Change of Registered Office
Legacy
13 April 1992
288288
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363x363x
Legacy
20 January 1992
363x363x
Legacy
7 April 1991
288288
Legacy
2 April 1991
363x363x
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
30 March 1990
GEN117GEN117
Legacy
30 March 1990
363363
Legacy
26 July 1988
225(1)225(1)
Legacy
27 June 1988
288288
Legacy
27 June 1988
288288
Legacy
22 April 1988
PUC 2PUC 2
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
23 December 1987
CERT8CERT8
Application To Commence Business
23 December 1987
117117
Certificate Change Of Name Company
17 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1987
287Change of Registered Office
Legacy
11 December 1987
288288
Legacy
11 December 1987
288288
Resolution
11 December 1987
RESOLUTIONSResolutions
Incorporation Company
6 November 1987
NEWINCIncorporation