COASTLINE ENGINEERED SOLUTIONS LIMITED - NORTH YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type total exemption full. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type total exemption full. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-03-11 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Officers. Appointment date: 2017-09-21. Officer name: Mr Andrew Michael Bent. 2017-09-21 View Report
Change of name. Description: Company name changed P.S. adhesive systems LIMITED\certificate issued on 10/03/17. 2017-03-10 View Report
Change of name. Change of name notice. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Change account reference date company current extended. 2014-12-08 View Report
Officers. Officer name: Mr Greig Mathieson. 2014-06-17 View Report
Officers. Officer name: Mr Robert Barnett Wilson. 2014-06-17 View Report
Officers. Officer name: Peter Sauntson. 2014-06-17 View Report
Mortgage. Charge number: 022625240004. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type total exemption small. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-06-28 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Officers. Officer name: Helen Sauntson. 2010-02-12 View Report
Officers. Officer name: Mr Peter Raymond Sauntson. Change date: 2010-02-11. 2010-02-12 View Report
Accounts. Accounts type total exemption small. 2009-07-21 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption small. 2008-06-03 View Report
Annual return. Legacy. 2008-02-15 View Report
Accounts. Accounts type total exemption small. 2007-07-02 View Report
Annual return. Legacy. 2007-02-07 View Report
Address. Description: Location of register of members. 2007-02-07 View Report
Accounts. Accounts type total exemption small. 2006-06-28 View Report
Annual return. Legacy. 2006-02-07 View Report
Address. Description: Registered office changed on 07/02/06 from: 1 sandybed crescent scarborough north yorkshire YO12 5LS. 2006-02-07 View Report
Accounts. Accounts type total exemption small. 2005-07-29 View Report