BCS COSEC LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/08/2320 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/06/239 June 2023 Termination of appointment of Louise Elizabeth Marshall O'farrell as a director on 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/05/2214 May 2022 Cessation of Louise Elizabeth Marshall O'farrell as a person with significant control on 2022-05-12

View Document

14/05/2214 May 2022 Cessation of David John O'farrell as a person with significant control on 2022-05-12

View Document

14/05/2214 May 2022 Notification of Bcs Accounting Limited as a person with significant control on 2022-05-12

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS TRINA JEANNE HILL

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRINA JANICE HILL / 15/07/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 21/06/2016

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB22 3GN

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH MARSHALL O'FARRELL / 20/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'FARRELL / 20/06/2013

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

11/07/1211 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED CAMBRIDGE SOFTWARE & BUSINESS TRAINING CENTRE LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

29/06/1229 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1229 June 2012 CHANGE OF NAME 12/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MARSHALL OFARRELL / 12/06/2012

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'FARRELL

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK O'FARRELL

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MRS TRINA JANICE HILL

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 59 BEAUMONT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8PX

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/016 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company