COTSWOLD SILENT DISCOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Change of name notice |
| 17/10/2517 October 2025 New | Certificate of change of name |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 08/06/208 June 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 08/04/198 April 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 7 THE LENNARDS SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5UX |
| 13/07/1813 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS LAURA JANE POULTON / 13/07/2018 |
| 13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE POULTON / 13/07/2018 |
| 13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MS LAURA JANE POULTON / 13/07/2018 |
| 09/05/189 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POULTON |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES POULTON |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, 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 |
| 17/02/1617 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/06/159 June 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/02/154 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/10/1428 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 27/12/1327 December 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 |
| 25/01/1325 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 24/02/1024 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW POULTON / 23/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK POULTON / 23/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE POULTON / 23/02/2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/02/075 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/11/0617 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 17/11/0617 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 17/11/0617 November 2006 | NEW SECRETARY APPOINTED |
| 17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
| 06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
| 20/04/0620 April 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
| 08/02/058 February 2005 | SECRETARY RESIGNED |
| 08/02/058 February 2005 | DIRECTOR RESIGNED |
| 08/02/058 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
| 08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
| 25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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