Confirmation statement. Statement with no updates. |
2023-06-12 |
View Report |
Officers. Change date: 2023-06-10. Officer name: Cosec Management Services Limited. |
2023-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-09 |
View Report |
Officers. Change date: 2022-10-06. Officer name: Cosec Management Services Limited. |
2022-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type dormant. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Officers. Officer name: Mark Leonard Abel. Termination date: 2018-05-14. |
2018-05-14 |
View Report |
Accounts. Accounts type dormant. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type dormant. |
2016-12-12 |
View Report |
Accounts. Accounts type dormant. |
2016-06-17 |
View Report |
Annual return. With made up date no member list. |
2016-06-14 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Sandra Ann Edwards. |
2016-03-15 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Christine Tilley. |
2016-03-11 |
View Report |
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-22. |
2016-01-22 |
View Report |
Officers. Officer name: Mr Jonathan Charles Taylor. Appointment date: 2015-08-01. |
2015-09-28 |
View Report |
Annual return. With made up date no member list. |
2015-06-11 |
View Report |
Officers. Officer name: Christine Tilley. Appointment date: 2015-05-06. |
2015-06-04 |
View Report |
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2015-06-02. |
2015-06-02 |
View Report |
Officers. Officer name: Mark Leonard Abel. Appointment date: 2015-05-14. |
2015-05-27 |
View Report |
Officers. Officer name: Sandra Ann Edwards. Appointment date: 2015-05-06. |
2015-05-18 |
View Report |
Accounts. Accounts type dormant. |
2015-01-12 |
View Report |
Annual return. With made up date no member list. |
2014-06-16 |
View Report |
Accounts. Accounts type dormant. |
2013-10-11 |
View Report |
Annual return. With made up date no member list. |
2013-06-10 |
View Report |
Accounts. Accounts type dormant. |
2012-10-12 |
View Report |
Annual return. With made up date no member list. |
2012-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Accounts. Change account reference date company current extended. |
2012-01-27 |
View Report |
Annual return. With made up date. |
2011-07-06 |
View Report |
Accounts. Accounts type dormant. |
2011-01-20 |
View Report |
Annual return. With made up date. |
2010-07-27 |
View Report |
Officers. Officer name: Mr Jonathan Martin Edwards. |
2010-03-15 |
View Report |
Officers. Officer name: Martin Chuter. |
2010-02-19 |
View Report |
Accounts. Accounts type dormant. |
2010-02-08 |
View Report |
Annual return. Legacy. |
2009-06-30 |
View Report |
Officers. Description: Director appointed martin chuter. |
2009-06-25 |
View Report |
Officers. Description: Appointment terminated director housemans management company LIMITED. |
2009-06-16 |
View Report |
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. |
2009-06-16 |
View Report |
Officers. Description: Secretary appointed cosec management services LTD. |
2009-06-16 |
View Report |
Incorporation. Incorporation company. |
2008-06-10 |
View Report |