COITY ENGINEERING AND SITE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
22/12/1622 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 |
18/03/1618 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
14/01/1414 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/01/1414 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/10/1321 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071730550003 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT 6 NEW STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3UD WALES |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | 04/03/11 STATEMENT OF CAPITAL GBP 2 |
03/03/113 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD UNITED KINGDOM |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY PHOENIX AUDIT LIMITED |
19/08/1019 August 2010 | DIRECTOR APPOINTED MRS DEBBIE THOMAS |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM UNIT 6 NEW STREET BRIDEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3UD UNITED KINGDOM |
18/08/1018 August 2010 | CORPORATE SECRETARY APPOINTED PHOENIX AUDIT LIMITED |
06/04/106 April 2010 | COMPANY NAME CHANGED COITY ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/04/10 |
25/03/1025 March 2010 | CHANGE OF NAME 15/03/2010 |
01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COITY ENGINEERING AND SITE SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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