COVEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-02-28

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 16 OAK HOUSE A RANSOM WOOD BUSINESS PARK MANSFIELD NOTTINGHAM NG21 0HJ ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 16 OAK HOUSE A RANSOME WOOD BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTINGHAMSHIRE NG21 0HJ ENGLAND

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 40 ROE HILL WOODBOROUGH NOTTINGHAM NG14 6DS ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASWINDER HANSPAL

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM THE DESIGN HUB, PATCHINGS ART CENTRE OXTON ROAD CALVERTON NOTTINGHAM NG14 6NU ENGLAND

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED CONCEPT ARCHITECTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JASWINDER HANSPAL

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELLINGHAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED SUSAN PATRICIA BELLINGHAM

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM STAFFORDSHIRE HOUSE BEECHDALE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 3FH

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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