COBALT DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Change of details for Mr Paul Jonathan Scrivens as a person with significant control on 2016-06-07

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SCRIVENS / 17/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SCRIVENS / 17/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SCRIVENS / 17/01/2019

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ARABELLA SCRIVENS / 17/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SCRIVENS / 17/01/2019

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

12/04/1612 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

03/04/133 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ALTER ARTICLES 16/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5 NEWNHAM RISE SOLIHULL WEST MIDLANDS B90 3QT

View Document

15/04/1115 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN SCRIVENS / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 1 February 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 1 February 2008 with full list of shareholders

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 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