COASTLINE ENGINEERED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/12/1722 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL BENT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED P.S. ADHESIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR ROBERT BARNETT WILSON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SAUNTSON

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR GREIG MATHIESON

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022625240004

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND SAUNTSON / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN SAUNTSON

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 1 SANDYBED CRESCENT SCARBOROUGH NORTH YORKSHIRE YO12 5LS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 S386 DISP APP AUDS 05/06/02

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 05/06/02

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/05/9821 May 1998 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 31/03/99

View Document

12/02/9812 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

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

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

11/03/9411 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 AUDITOR'S RESIGNATION

View Document

31/03/9331 March 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 WD 17/06/88 AD 28/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/07/885 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 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