COVER ASSURED LIMITED - WORTHING


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Accounts. Accounts type micro entity. 2023-12-21 View Report
Gazette. Gazette filings brought up to date. 2023-12-09 View Report
Accounts. Accounts type micro entity. 2023-12-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Gazette. Gazette filings brought up to date. 2023-05-20 View Report
Confirmation statement. Statement with updates. 2023-05-19 View Report
Persons with significant control. Psc name: David Brayfield. Cessation date: 2022-01-22. 2023-05-19 View Report
Gazette. Gazette notice compulsory. 2023-05-16 View Report
Accounts. Change account reference date company current shortened. 2023-03-27 View Report
Persons with significant control. Psc name: David Brayfield. Change date: 2022-11-30. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2022-02-18 View Report
Accounts. Accounts type micro entity. 2022-02-08 View Report
Gazette. Gazette filings brought up to date. 2021-11-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-08-24 View Report
Persons with significant control. Psc name: David Brayfield. Change date: 2021-04-14. 2021-04-30 View Report
Accounts. Change account reference date company previous shortened. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Officers. Termination date: 2020-10-19. Officer name: David Brayfield. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Accounts. Change account reference date company current shortened. 2020-03-29 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Accounts. Change account reference date company previous shortened. 2019-12-31 View Report
Accounts. Change account reference date company previous extended. 2019-11-28 View Report
Accounts. Accounts type dormant. 2019-11-28 View Report
Address. Change date: 2019-11-06. Old address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England. New address: Martlet House, E1, Yeoman Gate Yeoman Way Worthing BN13 3QZ. 2019-11-06 View Report
Accounts. Change account reference date company current shortened. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Persons with significant control. Psc name: Paul James Dunglington. Change date: 2019-01-22. 2019-01-22 View Report
Officers. Change date: 2019-01-10. Officer name: Mr Tony Maio. 2019-01-22 View Report
Officers. Officer name: Paul James Dunglison. Change date: 2019-01-10. 2019-01-22 View Report
Officers. Officer name: David Brayfield. Change date: 2019-01-10. 2019-01-22 View Report
Address. Old address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England. New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF. Change date: 2018-11-13. 2018-11-13 View Report
Officers. Officer name: Mr Tony Maio. Change date: 2018-06-08. 2018-06-15 View Report
Officers. Change date: 2018-06-08. Officer name: Paul James Dunglison. 2018-06-15 View Report
Officers. Change date: 2018-06-08. Officer name: David Brayfield. 2018-06-15 View Report
Address. Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom. Change date: 2018-06-15. New address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX. 2018-06-15 View Report
Incorporation. Incorporation company. 2018-01-22 View Report