COIN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Cessation of Colin Philip Darbyshire as a person with significant control on 2025-07-30 |
12/08/2512 August 2025 New | Termination of appointment of Colin Phillip Darbyshire as a director on 2025-07-30 |
12/08/2512 August 2025 New | Termination of appointment of Colin Phillip Darbyshire as a secretary on 2025-07-30 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Appointment of Mrs Melanie Gallagher as a director on 2022-12-15 |
30/01/2330 January 2023 | Cessation of Ian Malcolm Shaw as a person with significant control on 2022-12-15 |
30/01/2330 January 2023 | Notification of Melanie Anne Gallagher as a person with significant control on 2022-12-15 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
06/01/236 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
15/12/1115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 26/11/2010 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN PARKINSON / 26/11/2010 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 26/11/2010 |
25/01/1125 January 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILLIP DARBYSHIRE / 01/10/2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN PARKINSON / 01/10/2009 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 45 CHAPEL STREET, LEIGH, LANCASHIRE, WN7 2PB |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE BB1 6AY |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/05/0531 May 2005 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU |
11/12/0411 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: C/O ABRAMS ASHTON, 41 SAINT THOMASS ROAD, CHORLEY, LANCASHIRE PR7 1JE |
19/12/0319 December 2003 | NC INC ALREADY ADJUSTED 19/11/03 |
19/12/0319 December 2003 | £ NC 50000/100000 19/11 |
19/12/0319 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | NEW SECRETARY APPOINTED |
20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/12/0113 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | NEW DIRECTOR APPOINTED |
10/12/9910 December 1999 | DIRECTOR RESIGNED |
10/12/9910 December 1999 | SECRETARY RESIGNED |
25/11/9925 November 1999 | 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