COBALT COMMUNICATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-10-31 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Registered office address changed from 27 Spitfire House 27 Dakota Way, Sky Park Exeter Devon EX5 2GE United Kingdom to Spitfire House 27 Dakota Way Sky Park Exeter Devon EX5 2GE on 2023-02-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Registered office address changed from 2a North Street Heavitree Exeter Devon EX1 2RH to 27 Spitfire House 27 Dakota Way, Sky Park Exeter Devon EX5 2GE on 2022-10-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
13/10/2213 October 2022 | Registration of charge 070541050002, created on 2022-10-06 |
12/05/2212 May 2022 | Registration of charge 070541050001, created on 2022-05-11 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/12/153 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
06/03/136 March 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 2-4 EXHIBITION WAY PINHOE EXETER DEVON EX2 8JD ENGLAND |
16/02/1016 February 2010 | 19/01/10 STATEMENT OF CAPITAL GBP 1 |
16/02/1016 February 2010 | 19/01/10 STATEMENT OF CAPITAL GBP 1 |
19/01/1019 January 2010 | DIRECTOR APPOINTED MR JAMES TAYLOR |
21/11/0921 November 2009 | DIRECTOR APPOINTED IAN ALEC DUNSTAN |
21/11/0921 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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