COCKAYNE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-12 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-12 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Total exemption full accounts made up to 2020-12-31 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 30 SEMPLE STREET EDINBURGH EH3 8BL UNITED KINGDOM |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WYLIE |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR MARTIN OLIVER BROWNLEE |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR BENJAMIN ALFRED CARTER |
01/10/191 October 2019 | CHANGE OF NAME 27/09/2019 |
01/10/191 October 2019 | COMPANY NAME CHANGED MACROCOM (1071) LIMITED CERTIFICATE ISSUED ON 01/10/19 |
04/09/194 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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