COVERMOUNT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
05/08/245 August 2024 | Amended total exemption full accounts made up to 2024-01-31 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/06/2016 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059983530002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059983530001 |
02/05/172 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER SELLS / 24/11/2016 |
02/12/162 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MEAD / 24/11/2016 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MEAD / 24/11/2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/11/1524 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/01/1424 January 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
24/03/1324 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/11/1221 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/01/126 January 2012 | Annual return made up to 14 November 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/11/1026 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER SELLS / 01/10/2009 |
04/12/094 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/06/089 June 2008 | PREVEXT FROM 30/11/2007 TO 31/01/2008 |
06/12/076 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
14/11/0614 November 2006 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | 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