COETZER TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
12/06/2112 June 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MICHELE BRAY / 23/04/2019 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS KIRSTY BRAY / 23/04/2019 |
23/04/1923 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 9 WEAVERS CROFTS MELKSHAM WILTSHIRE SN12 8BW UNITED KINGDOM |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY KIRSTY BRAY |
05/04/165 April 2016 | DIRECTOR APPOINTED MISS KIRSTY MICHELE BRAY |
05/04/165 April 2016 | 11/03/16 STATEMENT OF CAPITAL GBP 2 |
03/03/163 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/02/1523 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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