COVA SECURITY GATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

02/07/242 July 2024 Satisfaction of charge 2 in full

View Document

27/06/2427 June 2024 Registered office address changed from Unit C1 Sussex Manor Business Park Crawley West Sussex RH10 9NH to Unit 11 Springvale Business Centre Millbuck Way Sandbach Cheshire CW11 3HY on 2024-06-27

View Document

27/06/2427 June 2024 Notification of Cld Group Holdings Limited as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Cessation of Gerald John Denis Cowan as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Cessation of Michele Volpin as a person with significant control on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Russel Carl Wells as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Gerald John Denis Cowan as a secretary on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Susan Mary Wear as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Gerald John Denis Cowan as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Jonathan Huseyin Gerald Cowan as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Michele Volpin as a director on 2024-06-21

View Document

27/06/2427 June 2024 Termination of appointment of Jonathan Paul Trott as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Anthony James Wells as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Vernon Bruce Wells as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Neville Barrie Wells as a director on 2024-06-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 3 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 5 in full

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/10/2320 October 2023 Director's details changed for Mr Gerald John Denis Cowan on 2021-01-31

View Document

20/10/2320 October 2023 Director's details changed for Michele Volpin on 2012-08-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

25/07/2125 July 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 DIRECTOR APPOINTED MR JONATHAN PAUL TROTT

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ADRIAN HARRY KEVIN LEWIS

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY WILDING

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/12/1427 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1322 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS SUSAN MARY WEAR

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR RITCHIE BIGNELL

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY TETTMAR

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2011

View Document

28/12/1128 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE

View Document

21/03/1121 March 2011 APPOINT PERSON AS DIRECTOR

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM BONEHURST ROAD HORLEY SURREY RH6 8RB

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR RITCHIE BIGNELL

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED RITCHIE BIGNELL

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED RITCHIE BIGNELL

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED BARRY GORDON WILDING

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY OWEN TETTMAR / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE VOLPIN / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER LAWRENCE / 13/12/2009

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/01/0118 January 2001 £4998 17/05/00

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 17/05/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 £ NC 1000/5000 17/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED COVOA SECURITY INSTALLATIONS LIM ITED CERTIFICATE ISSUED ON 01/03/88

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED MANUALTHUNDER LIMITED CERTIFICATE ISSUED ON 22/06/87

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

11/03/8711 March 1987 CERTIFICATE OF INCORPORATION

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