COGENT INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/11/1321 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/10/1017 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON DIXON / 27/11/2009

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 7 AVON VALE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2AA

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/11/9719 November 1997 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