COX CONTRACTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Change of details for Mr John Barclay Allan Cox as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mrs Catrina Leanne Cox on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mr John Barclay Allan Cox on 2025-01-14

View Document

15/01/2515 January 2025 Registered office address changed from Beech Lodge Sandyhill Road Banff AB45 3TJ Scotland to Botary Mains Cairnie Huntly Aberdeenshire AB54 4TX on 2025-01-15

View Document

17/10/2417 October 2024 Appointment of Mrs Catrina Leanne Cox as a director on 2024-08-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SUNNYLEA SOUTER STREET MACDUFF ABERDEENSHIRE AB44 1PB SCOTLAND

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARCLAY ALLAN COX / 28/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN BARCLAY ALLAN COX / 28/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1818 September 2018 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