GEOFF COUSINS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM COUSINS / 12/08/2019

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MS DANIELLE KING / 12/08/2019

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MS DANIELLE KING / 28/06/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM COUSINS / 28/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM COUSINS / 02/10/2017

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MS DANIELLE KING / 02/10/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY WILLIAM COUSINS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE KING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED DANIELLE KING

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM COUSINS / 01/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM SARGEANT HOUSE 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY COUSINS

View Document

28/06/1228 June 2012 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