JEFF COOPER CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 30 VALE ROAD THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4DG |
01/03/211 March 2021 | 15/02/21 STATEMENT OF CAPITAL GBP 102 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/04/2016 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | DIRECTOR APPOINTED MRS ALLISON COOPER |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALISON COOPER / 29/10/2009 |
10/11/1410 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 30 VALE ROAD THRYBERGH ROTHERHAM S65 4DJ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN COOPER / 13/11/2009 |
13/11/0913 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
07/11/087 November 2008 | DIRECTOR APPOINTED JEFFREY ALAN COOPER |
07/11/087 November 2008 | SECRETARY APPOINTED ALISON COOPER |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
29/10/0829 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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