CODA 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
03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

03/09/243 September 2024 Director's details changed for Mr Ian Carne on 2024-08-23

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Satisfaction of charge 3 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 2 in full

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Sub-division of shares on 2021-12-29

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY NEIL GARETH DAVIS / 23/08/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANFORD DAVIS / 23/08/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY NEIL GARETH DAVIS / 23/08/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY NEIL GARETH DAVIS

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STANFORD DAVIS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM OAK ROAD LITTLE MAPLESTEAD HALSTEAD ESSEX CO9 2RT

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/08/136 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/08/106 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STANFORD DAVIS / 30/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY NEIL GARETH DAVIS / 30/07/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN DAVIS

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: AGRICULTURAL HOUSE THE AVENUE BRAINTREE ESSEX CM7 3HY

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: THE COTTAGE OAK HILL WEATHERSFIELD BRAINTREE ESSEX CM7 4AJ

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/09/9413 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/10/9315 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

04/11/874 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

29/11/8029 November 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8014 February 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8013 February 1980 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/01/801 January 1980 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