COIL TECH UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
28/04/2528 April 2025 | Change of details for Mrs Debra Lesley Downham as a person with significant control on 2022-07-13 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
19/08/2419 August 2024 | Satisfaction of charge 1 in full |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
07/02/247 February 2024 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Unit 39 Highfield Business Park Deerhurst Gloucestershire GL19 4BP on 2024-02-07 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/05/238 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN DOWNHAM / 10/10/2019 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOWNHAM / 10/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID DOWNHAM |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNHAM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/05/063 May 2006 | NC INC ALREADY ADJUSTED 18/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | £ NC 4000/4050 18/02/0 |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/02/0514 February 2005 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
17/08/0417 August 2004 | SECRETARY RESIGNED |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/048 May 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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