COBALT SYSTEMS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-30

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Resolutions

View Document

05/01/245 January 2024 Change of details for Mrs Susan Marie Hunt as a person with significant control on 2024-01-01

View Document

05/01/245 January 2024 Director's details changed for Mr Anthony Raymond Hunt on 2024-01-01

View Document

05/01/245 January 2024 Director's details changed for Mr Christopher Hunt on 2024-01-01

View Document

05/01/245 January 2024 Director's details changed for Katarzyna Brazenall on 2024-01-01

View Document

05/01/245 January 2024 Director's details changed for Kasia Brazenall on 2023-08-01

View Document

05/01/245 January 2024 Director's details changed for Mr Owen Cummins on 2024-01-01

View Document

05/01/245 January 2024 Registered office address changed from Cobalt House Arden Square Crewe Cheshire CW1 6HA England to Spitfire Road Cheshire Green Industrial Park Wardle Cheshire CW5 6HT on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Anthony Raymond Hunt as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/08/238 August 2023 Appointment of Kasia Brazenall as a director on 2023-08-01

View Document

27/06/2327 June 2023 Change of details for Mr Anthony Raymond Hunt as a person with significant control on 2023-01-01

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Owen Cummins on 2023-06-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

27/06/2327 June 2023 Change of details for Mrs Susan Marie Hunt as a person with significant control on 2023-06-25

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

24/11/2224 November 2022 Notification of Susan Marie Hunt as a person with significant control on 2021-12-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2021-11-14

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

12/04/2112 April 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 034039820006

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND HUNT / 15/01/2021

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR OWEN CUMMINS

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER HUNT

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

29/04/2029 April 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

23/04/1923 April 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1831 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034039820005

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O HARLAND SYSTEMS GROUP LIMITED 2 MICHIGAN AVENUE SALFORD MANCHESTER M50 2GY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEDBLAKE

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MRS JANET ELAINE THORPE

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMES POTTER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON POTTER

View Document

12/07/1612 July 2016 01/07/16 Statement of Capital gbp 16500

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE JONES

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR JAMES JACKSON POTTER

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/1523 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS CAROLINE MARY JONES

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY FRANK DEAN

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELAINE THORPE / 01/07/2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 2 MICHIGAN AVENUE SALFORD MANCHESTER M50 2GY UNITED KINGDOM

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND HUNT / 01/06/2013

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034039820004

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY JANET THORPE

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED COBALT I.S. AUTO ID LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

09/05/119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/119 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/119 May 2011 ADOPT ARTICLES 29/03/2011

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR JEFFREY NEDBLAKE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JAMES JACKSON POTTER

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM COBALT HOUSE ARDEN SQUARE, ELECTRA WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6HA UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR FRANK DEAN

View Document

22/03/1122 March 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/03/1122 March 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM COBALT HOUSE ARDEN SQUARE, ELECTRIC WAY CREWE BUSINESS PARK CREWE CHESHIRE CW1 6HA

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELAINE THORPE / 01/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND HUNT / 01/01/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM COBALT HOUSE THEATRE COURT LONDON ROAD NORTHWICH CHESHIRE CW9 5HB

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 CAPITALS NOT ROLLED UP

View Document

26/06/0826 June 2008 GBP IC 17000/16500 25/01/08 GBP SR 500@1=500

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: COBALT HOUSE THEATRE COURT LONDON ROAD NORTHWICH CHESHIRE CW9 5HB

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 COMPANY NAME CHANGED COLBALT I.S. AUTO ID LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 COMPANY NAME CHANGED WM-DATA AUTO ID LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED OCAPI UK LIMITED CERTIFICATE ISSUED ON 22/10/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 24 NORTHWOOD AVENUE MIDDLEWICH CHESHIRE CW10 0HR

View Document

15/10/9715 October 1997 S366A DISP HOLDING AGM 08/10/97

View Document

15/10/9715 October 1997 S386 DISP APP AUDS 08/10/97

View Document

15/10/9715 October 1997 S252 DISP LAYING ACC 08/10/97

View Document

11/09/9711 September 1997 £ NC 100/100000 04/09/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 9 CHEAPSIDE LONDON EC2V 9AD

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NC INC ALREADY ADJUSTED 04/09/97

View Document

11/09/9711 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

04/09/974 September 1997 COMPANY NAME CHANGED ALNERY NO. 1653 LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

16/07/9716 July 1997 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