COGNITION SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
COTSWOLD COURT
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2JA

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

18/12/1218 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/06/1128 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED KELVIN HARRISON

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

21/06/1021 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0616 October 2006 LAON AGREEMENT 06/10/06

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: STONEPAIL COURT STONEPAIL ROAD GATLEY CHESHIRE SK8 4EX

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

08/09/068 September 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/09/068 September 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/09/068 September 2006 REREG PLC-PRI 31/08/06

View Document

08/09/068 September 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 APPLICATION COMMENCE BUSINESS

View Document

13/07/9713 July 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 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