COOK DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-06-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document (might not be available)

26/07/2426 July 2024 Termination of appointment of Michael Keith Hodgson as a secretary on 2024-07-26

View Document (might not be available)

26/07/2426 July 2024 Appointment of Mr Philip John Ross as a secretary on 2024-07-26

View Document (might not be available)

02/07/242 July 2024 Full accounts made up to 2023-07-01

View Document (might not be available)

05/02/245 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document (might not be available)

24/04/2324 April 2023 Full accounts made up to 2022-07-02

View Document (might not be available)

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document (might not be available)

07/02/227 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-27

View Document

09/06/209 June 2020 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document (might not be available)

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SEYMOUR

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document (might not be available)

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAYLEY

View Document (might not be available)

10/07/1510 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document (might not be available)

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document (might not be available)

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067922660007

View Document (might not be available)

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067922660008

View Document (might not be available)

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067922660006

View Document (might not be available)

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067922660009

View Document (might not be available)

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document (might not be available)

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEDNAREK

View Document (might not be available)

19/07/1319 July 2013 DIRECTOR APPOINTED MR WILLIAM JAMES COOK

View Document (might not be available)

19/07/1319 July 2013 DIRECTOR APPOINTED MR ANDREW BEDNAREK

View Document (might not be available)

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document (might not be available)

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM HEAD OFFICE PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4UL UNITED KINGDOM

View Document (might not be available)

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 9120001

View Document (might not be available)

11/12/1211 December 2012 DIRECTOR APPOINTED MR KEVIN JOHN GRAYLEY

View Document (might not be available)

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP INGRAM MBE

View Document (might not be available)

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document (might not be available)

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

28/10/1128 October 2011 SECRETARY APPOINTED MR MICHAEL KEITH HODGSON

View Document (might not be available)

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document (might not be available)

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED COOK TRACK SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document (might not be available)

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE MANOR HOUSE FROGGATT EDGE HOPE VALLEY DERBYSHIRE S32 3ZB ENGLAND

View Document (might not be available)

23/09/1023 September 2010 DIRECTOR APPOINTED MR PHILIP JAMES INGRAM MBE

View Document (might not be available)

06/07/106 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document (might not be available)

03/02/103 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document (might not be available)

02/02/092 February 2009 DIRECTOR APPOINTED ANDREW JOHN COOK

View Document

02/02/092 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document (might not be available)

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document (might not be available)

15/01/0915 January 2009 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