COTSWOLD SOUND SYSTEMS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Change of details for Mr Jon Stuart Vizor as a person with significant control on 2024-02-26

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Termination of appointment of Graham Bank as a director on 2024-02-26

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

09/08/239 August 2023 Cessation of Graham Bank as a person with significant control on 2022-10-12

View Document

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

View Accounts

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

View Accounts

14/12/2114 December 2021 Registered office address changed from Temperance House Langdon Lane Radway Warwick CV35 0UQ England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

21/07/2121 July 2021 Secretary's details changed for Mr Jon Stuart Vizor on 2021-07-21

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

05/08/205 August 2020 CESSATION OF GRAHAM BANK AS A PSC

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. GRAHAM BANK / 01/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STUART VIZOR / 01/08/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BANK

View Document

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

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM THE COACH HOUSE BURMINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 5AR

View Document

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

View Document

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/10/103 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: BRASENOSE COTTAGE, CHURCH END GREAT ROLLRIGHT CHIPPING NORTON OXFORDSHIRE OX7 5RX

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 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