COGENT PROJECTS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

21/08/2421 August 2024 Notice of move from Administration to Dissolution

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

23/03/2423 March 2024 Administrator's progress report

View Document

21/09/2321 September 2023 Administrator's progress report

View Document

15/08/2315 August 2023 Notice of extension of period of Administration

View Document

24/03/2324 March 2023 Administrator's progress report

View Document

25/11/2225 November 2022 Satisfaction of charge 112239200005 in full

View Document

11/11/2211 November 2022 Notice of deemed approval of proposals

View Document

14/10/2214 October 2022 Statement of administrator's proposal

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / DANIELS PBS HOLDINGS LIMITED / 03/04/2018

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DANIELS / 26/02/2019

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112239200001

View Document

07/01/207 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112239200002

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR MARK CHRISTOPHER MURPHY

View Document

28/05/1928 May 2019 COMPANY CHANGE OF NAME 09/05/2019

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED PBS MECHANICAL & ELECTRICAL (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112239200001

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MISS SARA KEYS

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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