COGENT VALIDATION SERVICES LIMITED

Company Documents

DateDescription
06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O COGENT VALIDATION SERVICES LTD CITY VIEW 5 UNION STREET MANCHESTER GREATER MANCHESTER M12 4JD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

15/12/1315 December 2013 SAIL ADDRESS CHANGED FROM: C/O PAUL FITTON 23 LLOYD WRIGHT AVENUE MANCHESTER M11 3NJ ENGLAND

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES STUART FITTON / 23/11/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM ONE CENTRAL PARK, CENTRAL PARK NORTHAMPTON ROAD MANCHESTER GREATER MANCHESTER M40 5WW

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES STUART FITTON / 02/02/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: VENTURE SPACE ONE CENTRAL PARK PO BOX CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5WW

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 66 CARBERRY ROAD GORTON MANCHESTER M18 8PR

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 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