IAN COX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/01/2229 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/01/1631 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/02/151 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 108 FALKLAND DRIVE EAST KILBRIDE GLASGOW G74 1EN

View Document

20/05/1120 May 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COX / 29/12/2009

View Document

05/05/105 May 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/12/06; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 S386 DISP APP AUDS 14/09/94

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 20 QUEEN'S ROAD ABERDEEN AB1 6YT

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/08/9219 August 1992 AUDITOR'S RESIGNATION

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/01/9227 January 1992 S386 DISP APP AUDS 23/01/92

View Document

27/01/9227 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/02/91

View Document

16/04/9016 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 13/02/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED ISANDCO ONE HUNDRED AND FIFTY SI X LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

29/12/8929 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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