KOSSWAY AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/05/2513 May 2025 Termination of appointment of Gerald Koss as a director on 2025-03-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/10/245 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Cessation of Paul Frederick Conway as a person with significant control on 2022-11-16

View Document

18/01/2318 January 2023 Notification of Kossway Trustees Limited as a person with significant control on 2022-11-16

View Document

18/01/2318 January 2023 Cessation of Mark Conway as a person with significant control on 2022-11-16

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

14/09/2214 September 2022 Satisfaction of charge 15 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 1 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 14 in full

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2019-09-11

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2020-09-11

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-09-11

View Document

12/11/2112 November 2021 Cessation of Daniel Paul Fredrick Conway as a person with significant control on 2019-02-07

View Document

25/09/2125 September 2021 Notification of Paul Frederick Conway as a person with significant control on 2016-06-30

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

03/11/203 November 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

25/09/2025 September 2020 Confirmation statement made on 2020-09-11 with no updates

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 Confirmation statement made on 2019-09-11 with updates

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

27/12/1827 December 2018 ADOPT ARTICLES 01/11/2018

View Document

27/12/1827 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY REGINALD STANDEN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

04/11/134 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

03/09/133 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

03/09/123 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA CLIFFORD CONWAY / 01/01/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / REGINALD JAMES STANDEN / 01/01/2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK CONWAY / 01/01/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ESTER CONWAY / 01/01/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD KOSS / 01/01/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL FREDERICK CONWAY / 01/01/2011

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ESTER CONWAY / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL FREDERICK CONWAY / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA CLIFFORD CONWAY / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD KOSS / 01/01/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/07/9419 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ADOPT MEM AND ARTS 04/06/91

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/90

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/89

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: BANK CHAMBERS 214 BISHOPSGATE LONDON EC2

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/11/8725 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

29/06/8529 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

22/09/8422 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

17/08/8317 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

27/08/8227 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

10/09/8110 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

29/08/7929 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

03/10/783 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

15/08/7715 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/01/77

View Document

04/08/764 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

18/08/7518 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

23/09/7423 September 1974 ANNUAL ACCOUNTS MADE UP DATE 31/01/74

View Document

18/01/6318 January 1963 CERTIFICATE OF INCORPORATION

View Document

16/07/8016 July 1880 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

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