COAX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-08-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-12 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-08-31 |
26/10/2326 October 2023 | Cancellation of shares. Statement of capital on 2023-09-29 |
26/10/2326 October 2023 | Purchase of own shares. |
23/10/2323 October 2023 | Cancellation of shares. Statement of capital on 2023-09-29 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-12 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2023-05-18 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-08-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/02/2111 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
20/02/2020 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
22/01/1922 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
15/02/1815 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM PRICE BAILEY CHARTERED ACCOUNTANTS, RICHMOND HOUSE BROAD STREET, ELY CAMBRIDGESHIRE CB7 4AH |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
27/02/1527 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
04/03/134 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
05/03/125 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
28/03/1128 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
05/03/105 March 2010 | VARYING SHARE RIGHTS AND NAMES |
05/03/105 March 2010 | SUB-DIVISION 11/02/10 |
05/03/105 March 2010 | 11/02/10 STATEMENT OF CAPITAL GBP 400 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COATS / 04/03/2010 |
04/03/104 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSHALL / 04/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE COATS / 04/03/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND |
10/03/0810 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
28/06/0628 June 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06 |
24/02/0624 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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