COVERMOUNT SOLUTIONS LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

05/08/245 August 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059983530002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059983530001

View Document

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER SELLS / 24/11/2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MEAD / 24/11/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MEAD / 24/11/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/11/1026 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER SELLS / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/06/089 June 2008 PREVEXT FROM 30/11/2007 TO 31/01/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information