COSTSENSE 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Cessation of Helen Elizabeth Hammond as a person with significant control on 2023-03-17

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM POUND COURT POUND STREET NEWBURY BERKSHIRE RG14 6AA ENGLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES HAMMOND / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES HAMMOND / 26/02/2020

View Document

01/12/191 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES HAMMOND / 01/12/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES HAMMOND / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JAMES HAMMOND / 18/07/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM C/O OPUS ACCOUNTING LIMITED 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM

View Document

20/08/1320 August 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