C O SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

06/02/256 February 2025 Change of details for Ms Anna Magdalena Marut as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Rafal Marut as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for Mr Rafal Marut as a person with significant control on 2024-06-12

View Document

21/06/2421 June 2024 Change of details for Ms Anna Magdalena Marut as a person with significant control on 2024-06-12

View Document

21/06/2421 June 2024 Change of details for Mr Rafal Marut as a person with significant control on 2024-06-12

View Document

21/06/2421 June 2024 Registered office address changed from 86 South Norwood Hill London SE25 6AQ England to 44 Church Street Bocking Braintree Essex CM7 5JY on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Rafal Marut on 2024-06-12

View Document

21/06/2421 June 2024 Director's details changed for Mr Rafal Marut on 2024-06-12

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAL MARUT / 22/10/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MS ANNA MAGDALENA MARUT / 22/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARUT / 22/10/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARUT / 02/08/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MAGDALENA MARUT

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR RAFAL MARUT / 01/08/2017

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL MARUT / 09/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 14 FURTHERWICK ROAD CANVEY ISLAND SS8 7AE ENGLAND

View Document

14/06/1814 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 25 BALHAM HIGH ROAD LONDON SW12 9AL ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM FLAT D, 41 LAMBERT ROAD BRIXTON LONDON SW2 5BB

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM FLAT 9, KING'S HOUSE 178 SOUTH LAMBETH ROAD LONDON SW8 1QR ENGLAND

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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