COVERSCOPE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr James Andrew Hadley as a person with significant control on 2018-04-28

View Document

30/03/2330 March 2023 Director's details changed for Mr Paul Michael Sedgwick on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mrs Ann Marie Sedgwick on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Mr Paul Michael Sedgwick on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/03/2330 March 2023 Cessation of Paul Michael Sedgwick as a person with significant control on 2018-04-28

View Document

30/03/2330 March 2023 Cessation of Ann Marie Sedgwick as a person with significant control on 2018-04-28

View Document

30/03/2330 March 2023 Change of details for Mrs Vicky Ann Hadley as a person with significant control on 2018-04-28

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-10-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM UNIT 7C ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3XD

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW HADLEY

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SEDGWICK / 27/04/2018

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY ANN HADLEY

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE SEDGWICK / 27/04/2018

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 922

View Document

09/01/199 January 2019 REDUCE NON DISTRIBUTABLE CAPITAL RESERVES 05/12/2018

View Document

09/01/199 January 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 SOLVENCY STATEMENT DATED 05/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS VICKY ANN HADLEY

View Document

30/04/1830 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 922

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JAMES ANDREW HADLEY

View Document

18/04/1818 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 500

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE SEDGWICK

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/04/1422 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/05/132 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 18/06/12 STATEMENT OF CAPITAL GBP 88500

View Document

03/09/123 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SEDGWICK / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE SEDGWICK / 01/01/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: UNITS B 3/4 CHASEWATER ESTATE BURNTWOOD STAFFORDSHIRE WS7 8XD

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 121 HOLLY GROVE LANE CHASE TERRACE WALSALL WS7 8QA

View Document

08/06/978 June 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/02/9711 February 1997 ALTER MEM AND ARTS 10/09/96

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

22/04/9422 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 ALTER MEM AND ARTS 15/04/92

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIG (IFC) LIMITED


  • 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