COCKAYNE 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
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from Glenearn Works Glenearn Road Perth PH2 0NJ Scotland to Unit 1, Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 30 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLIE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARTIN OLIVER BROWNLEE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR BENJAMIN ALFRED CARTER

View Document

01/10/191 October 2019 CHANGE OF NAME 27/09/2019

View Document

01/10/191 October 2019 COMPANY NAME CHANGED MACROCOM (1071) LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

04/09/194 September 2019 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