COTTINGHAM TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Notification of Halina Urszula Voss-Palmer as a person with significant control on 2023-04-21

View Document

01/08/231 August 2023 Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-05-09

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

14/06/2314 June 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Change of details for Mr Stephen Anthony Palmer as a person with significant control on 2023-04-21

View Document

02/06/232 June 2023 Termination of appointment of David Hugh Rowe as a director on 2023-04-24

View Document

02/06/232 June 2023 Cessation of David Hugh Rowe as a person with significant control on 2023-04-22

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

18/10/2118 October 2021 Notification of David Hugh Rowe as a person with significant control on 2021-09-15

View Document

29/09/2129 September 2021 Notification of Stephen Anthony Palmer as a person with significant control on 2021-09-15

View Document

28/09/2128 September 2021 Withdrawal of a person with significant control statement on 2021-09-28

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF STEPHEN ANTHONY PALMER AS A PSC

View Document

09/10/199 October 2019 CESSATION OF DAVID HUGH ROWE AS A PSC

View Document

25/07/1925 July 2019 05/03/19 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 133

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON

View Document

07/03/197 March 2019 CESSATION OF ALEXANDER WILSON FEATHERSTON AS A PSC

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1620 September 2016 ADOPT ARTICLES 04/08/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILSON FEATHERSTON / 16/05/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEEM SYED / 16/05/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

14/11/1214 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 200

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ALEXANDER WILSON FEATHERSTON

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 129 BEVERLEY ROAD HESSLE EAST YORKSHIRE HU13 9AN ENGLAND

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ALEEM SYED

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED SIZER ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEEM SYED

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FEATHERSTON

View Document

09/11/119 November 2011 CHANGE OF NAME 05/11/2011

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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