COSMOS SOLUTIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

05/06/245 June 2024 Director's details changed for Mr Andreas Kkais on 2023-08-01

View Document

05/06/245 June 2024 Change of details for Mr Andreas Kkais as a person with significant control on 2023-08-01

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Director's details changed for Mr Thomas Dudley James Rae on 2023-12-18

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Registered office address changed from 21a Brook Street Ilkley LS29 8AA England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-15

View Document

15/07/2315 July 2023 Change of details for Mr Andreas Kkais as a person with significant control on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mr Robert Neville Chamberlain on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mr Thomas Dudley James Rae on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mr Andreas Kkais on 2023-07-15

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/02/2119 February 2021 28/01/21 STATEMENT OF CAPITAL GBP 500

View Document

19/02/2119 February 2021 ARTICLES OF ASSOCIATION

View Document

19/02/2119 February 2021 ADOPT ARTICLES 28/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KKAIS / 15/01/2021

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP UNITED KINGDOM

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 5 MERCURY QUAYS UNIT 5 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB UNITED KINGDOM

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUDLEY JAMES RAE / 28/11/2018

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM 32 WESTGATE GUISELEY LEEDS LS20 8HL ENGLAND

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KKAIS / 28/11/2018

View Document

01/12/181 December 2018 APPOINTMENT TERMINATED, SECRETARY RONALD TOOTHILL

View Document

01/12/181 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE CHAMBERLAIN / 20/11/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

02/05/182 May 2018 INC SHARE CAP/COMPANY BUSINESS/INTERIM DIVIDEND 20/03/2018

View Document

29/04/1829 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS KKAIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096618750001

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 A REALLOCATION OF SHAREHOLDING IN THE COMPANY 30/11/2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD TOOTHILL

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA TOOTHILL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR ANDREAS KKAIS

View Document

17/07/1617 July 2016 REGISTERED OFFICE CHANGED ON 17/07/2016 FROM 32 32 WESTGATE GUISELEY LEEDS WEST YORKSHIE LS20 8HL UNITED KINGDOM

View Document

17/07/1617 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

16/07/1616 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 DIRECTOR APPOINTED MR ROBERT NEVILLE CHAMBERLAIN

View Document

05/02/165 February 2016 COMPANY BUSINESS 26/01/2016

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR THOMAS DUDLEY JAMES RAE

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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