COSEC SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

16/08/2416 August 2024 Change of details for Burlingtons Advisory Limited as a person with significant control on 2024-08-03

View Document

26/07/2426 July 2024 Notification of Burlingtons Advisory Limited as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Cessation of Burlingtons Legal Llp as a person with significant control on 2024-07-26

View Document

15/07/2415 July 2024 Termination of appointment of Lydia Mills as a director on 2024-07-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Cessation of Burlingtons Corporate Services Limited as a person with significant control on 2022-03-31

View Document

12/05/2212 May 2022 Notification of Burlingtons Legal Llp as a person with significant control on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Change of details for Burlingtons Corporate Services Limited as a person with significant control on 2019-09-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MISS LYDIA MILLS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CESSATION OF DEBORAH LOUISE MILLS AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLINGTONS CORPORATE SERVICES LIMITED

View Document

05/09/195 September 2019 CESSATION OF RAYMOND GEORGE MILLS AS A PSC

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 38 HERTFORD STREET LONDON W1J 7SG

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MILLS / 06/04/2016

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOSS ALCRAFT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEN HOWARD

View Document

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/09/147 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BEN HOWARD

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PARAMJIT SEHMI

View Document

02/10/132 October 2013 DIRECTOR APPOINTED JOSS BURRELL ALCRAFT

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR KANWAL MAJEED

View Document

29/08/1329 August 2013 02/08/13 NO MEMBER LIST

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE MILLS / 01/04/2011

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MILLS / 01/04/2011

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART HILL / 01/04/2011

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MISS KANWAL MAJEED

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MILLS / 15/05/2012

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE MILLS / 01/04/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GEORGE MILLS / 01/04/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE MILLS / 01/04/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART HILL / 01/04/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE MILLS / 18/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE MILLS / 18/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GEORGE MILLS / 18/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 4TH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR EVE PANAYIDES

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 14 COACH & HORSES YARD SAVILE ROW LONDON W1S 2EJ

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: DMA HOUSE 48 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2NB

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: TAMSIN HOUSE 4 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/09/981 September 1998 S252 DISP LAYING ACC 24/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 21 SEDGMOOR ROAD FLACKWELL HEATH BUCKS HP10 9AU

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/03/9619 March 1996 STRIKE-OFF ACTION SUSPENDED

View Document

19/03/9619 March 1996 FIRST GAZETTE

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 S252 DISP LAYING ACC 25/01/93

View Document

14/08/9214 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/902 August 1990 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