COVERT ANTENNA SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-07-30 with updates |
29/07/2429 July 2024 | Termination of appointment of John Peter Bruce Mckinnon as a director on 2024-07-22 |
29/07/2429 July 2024 | Cessation of John Peter Bruce Mckinnon as a person with significant control on 2024-07-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-01-31 |
16/08/2316 August 2023 | Director's details changed for Mr Michael Stuart Badcott on 2023-08-16 |
16/08/2316 August 2023 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 5 Lower Collins Road Totnes Devon TQ9 5PS on 2023-08-16 |
16/08/2316 August 2023 | Director's details changed for Mr Andrew John Addy on 2023-08-16 |
16/08/2316 August 2023 | Director's details changed for John Peter Bruce Mckinnon on 2023-08-16 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-30 with updates |
16/08/2316 August 2023 | Change of details for John Peter Bruce Mckinnon as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Michael Stuart Badcott as a person with significant control on 2023-08-16 |
16/08/2316 August 2023 | Change of details for Mr Andrew John Addy as a person with significant control on 2023-08-16 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/04/2229 April 2022 | Previous accounting period extended from 2021-07-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/11/2119 November 2021 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD United Kingdom to Century House Nicholson Road Torquay Devon TQ2 7TD on 2021-11-19 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-30 with updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
29/05/2029 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN ADDY |
15/02/1915 February 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 150 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR ANDREW JOHN ADDY |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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