COASTAL GLOBAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/02/247 February 2024 Change of details for Mr Martin Peter Smith as a person with significant control on 2023-10-01

View Document

07/02/247 February 2024 Director's details changed for Mr Matthew Martin Smith on 2023-04-01

View Document

07/02/247 February 2024 Change of details for Mr Matthew Martin Smith as a person with significant control on 2023-10-01

View Document

07/02/247 February 2024 Register inspection address has been changed from 5 Schneider Close Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS

View Document

07/02/247 February 2024 Change of details for Mr Peter Charles Vincent as a person with significant control on 2023-10-01

View Document

14/12/2314 December 2023 Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-12-14

View Document

29/11/2329 November 2023 Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-11-29

View Document

16/11/2316 November 2023 Register inspection address has been changed from 160a Hamilton Road Felixstowe Suffolk IP11 7DU England to 5 Schneider Close Felixstowe Suffolk IP11 3SS

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Registered office address changed from 5 Schneider Close Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-11-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/07/2121 July 2021 Change of details for Mr Peter Charles Vincent as a person with significant control on 2021-04-01

View Document

21/07/2121 July 2021 Change of details for Mr Matthew Martin Smith as a person with significant control on 2021-04-01

View Document

21/07/2121 July 2021 Change of details for Mr Martin Peter Smith as a person with significant control on 2021-04-01

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM ACCOUNT-WRYTE LTD 160A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7DU

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

05/02/215 February 2021 CESSATION OF STUART MAIL AS A PSC

View Document

18/11/2018 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES VINCENT / 18/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PETER SMITH / 16/12/2019

View Document

09/12/199 December 2019 SAIL ADDRESS CREATED

View Document

09/12/199 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SMITH / 16/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SMITH / 01/10/2019

View Document

06/08/196 August 2019 CESSATION OF MATTHEW JOHN HOPE AS A PSC

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083847040002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MAIL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SMITH / 06/04/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SMITH / 24/08/2015

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083847040001

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083847040001

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR MATTHEW MARTIN SMITH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 100

View Document

01/02/131 February 2013 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