COSY LETS LTD

Company Documents

DateDescription
06/10/256 October 2025 NewNotice of ceasing to act as receiver or manager

View Document

06/10/256 October 2025 NewNotice of ceasing to act as receiver or manager

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Appointment of receiver or manager

View Document

13/01/2513 January 2025 Appointment of receiver or manager

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JAMES SCOTT WALSH

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY IAN CASKIE

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN WALSH

View Document

15/07/1915 July 2019 CESSATION OF JEAN WALSH AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SCOTT WALSH

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW WALSH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR STUART ANDREW WALSH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/10/1417 October 2014 Annual return made up to 4 June 2012 with full list of shareholders

View Document

17/10/1417 October 2014 Annual return made up to 4 June 2013 with full list of shareholders

View Document

17/10/1417 October 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALSH / 03/06/2010

View Document

16/10/1416 October 2014 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

13/07/1113 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

13/07/1113 July 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

27/05/1127 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011

View Document

02/12/102 December 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010

View Document

17/12/0917 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/12/0917 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 36 HEYWOOD AVE, WOODLANDS PARK MAIDENHEAD BERKS SL6 3JA

View Document

04/06/074 June 2007 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