COVA SECURITY GATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-13 with updates |
02/07/242 July 2024 | Satisfaction of charge 2 in full |
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 |
27/06/2427 June 2024 | Notification of Cld Group Holdings Limited as a person with significant control on 2024-06-21 |
27/06/2427 June 2024 | Cessation of Gerald John Denis Cowan as a person with significant control on 2024-06-21 |
27/06/2427 June 2024 | Cessation of Michele Volpin as a person with significant control on 2024-06-21 |
27/06/2427 June 2024 | Appointment of Mr Russel Carl Wells as a director on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Gerald John Denis Cowan as a secretary on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Susan Mary Wear as a director on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Gerald John Denis Cowan as a director on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Jonathan Huseyin Gerald Cowan as a director on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Michele Volpin as a director on 2024-06-21 |
27/06/2427 June 2024 | Termination of appointment of Jonathan Paul Trott as a director on 2024-06-21 |
27/06/2427 June 2024 | Appointment of Mr Anthony James Wells as a director on 2024-06-21 |
27/06/2427 June 2024 | Appointment of Mr Vernon Bruce Wells as a director on 2024-06-21 |
27/06/2427 June 2024 | Appointment of Mr Neville Barrie Wells as a director on 2024-06-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Satisfaction of charge 3 in full |
28/02/2428 February 2024 | Satisfaction of charge 5 in full |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
20/10/2320 October 2023 | Director's details changed for Mr Gerald John Denis Cowan on 2021-01-31 |
20/10/2320 October 2023 | Director's details changed for Michele Volpin on 2012-08-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
25/07/2125 July 2021 | Amended total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
15/10/1815 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | DIRECTOR APPOINTED MR JONATHAN PAUL TROTT |
02/05/182 May 2018 | DIRECTOR APPOINTED MR ADRIAN HARRY KEVIN LEWIS |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY WILDING |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/12/1529 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/12/1427 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/12/1322 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR APPOINTED MRS SUSAN MARY WEAR |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, DIRECTOR RITCHIE BIGNELL |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TETTMAR |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2011 |
28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE |
21/03/1121 March 2011 | APPOINT PERSON AS DIRECTOR |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM BONEHURST ROAD HORLEY SURREY RH6 8RB |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2010 |
12/01/1112 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RITCHIE BIGNELL |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2010 |
12/01/1112 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
09/09/109 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/05/1021 May 2010 | DIRECTOR APPOINTED RITCHIE BIGNELL |
10/05/1010 May 2010 | DIRECTOR APPOINTED RITCHIE BIGNELL |
15/04/1015 April 2010 | DIRECTOR APPOINTED BARRY GORDON WILDING |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/12/0924 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/12/0915 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY OWEN TETTMAR / 13/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE VOLPIN / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN DENIS COWAN / 13/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER LAWRENCE / 13/12/2009 |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/02/0812 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | DIRECTOR RESIGNED |
23/08/0523 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
20/12/0420 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
14/02/0414 February 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
08/03/028 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
18/01/0118 January 2001 | £4998 17/05/00 |
18/01/0118 January 2001 | NC INC ALREADY ADJUSTED 17/05/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | £ NC 1000/5000 17/05/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
22/04/0022 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
21/11/9921 November 1999 | DIRECTOR RESIGNED |
26/03/9926 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
23/02/9923 February 1999 | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
29/04/9829 April 1998 | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
29/04/9829 April 1998 | NEW DIRECTOR APPOINTED |
17/02/9817 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
24/03/9724 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
24/03/9724 March 1997 | RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
06/03/966 March 1996 | RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS |
06/03/966 March 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
07/04/957 April 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
22/02/9522 February 1995 | RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
22/02/9522 February 1995 | DIRECTOR RESIGNED |
22/02/9522 February 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/03/9425 March 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 |
08/03/948 March 1994 | RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS |
08/03/948 March 1994 | NEW DIRECTOR APPOINTED |
22/03/9322 March 1993 | FULL ACCOUNTS MADE UP TO 31/05/92 |
31/01/9331 January 1993 | RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS |
28/04/9228 April 1992 | RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
28/04/9228 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
16/04/9216 April 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
10/04/9110 April 1991 | RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS |
10/04/9110 April 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
23/03/9023 March 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
23/03/9023 March 1990 | RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS |
31/01/9031 January 1990 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
16/05/8916 May 1989 | |
16/05/8916 May 1989 | |
16/05/8916 May 1989 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/896 April 1989 | RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS |
06/04/896 April 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
29/02/8829 February 1988 | COMPANY NAME CHANGED COVOA SECURITY INSTALLATIONS LIM ITED CERTIFICATE ISSUED ON 01/03/88 |
06/08/876 August 1987 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/8719 June 1987 | COMPANY NAME CHANGED MANUALTHUNDER LIMITED CERTIFICATE ISSUED ON 22/06/87 |
17/06/8717 June 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/06/8717 June 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/06/8717 June 1987 | REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 2 BACHES STREET LONDON N1 6EE |
11/03/8711 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COVA SECURITY GATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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