A. C. COSSOR & SON(SURGICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

21/01/2421 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Notification of Raj Singh as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Notification of Madhubala Chandel as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Cessation of Hce Medical Group Limited as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

30/05/2330 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM CUMBERLAND HOUSE DRAKE AVENUE STAINES-UPON-THAMES MIDDLESEX TW18 2AW ENGLAND

View Document

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

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 COMPANY NAME CHANGED ACCOSON LTD CERTIFICATE ISSUED ON 21/05/19

View Document

16/05/1916 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED A.C.COSSOR & SON(SURGICAL)LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/10/1819 October 2018 DIVIDEND 26/09/2018

View Document

19/10/1819 October 2018 ALTER ARTICLES 03/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COSSOR

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY ALISON COSSOR

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON COSSOR

View Document

08/10/188 October 2018 CESSATION OF A C COSSOR & SON (HOLDINGS) LIMITED AS A PSC

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCE MEDICAL GROUP LIMITED

View Document

08/10/188 October 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM ACCOSON WORKS, 5/6 PARKWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QP

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR RAJ SHEKHAR SINGH

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 ADOPT ARTICLES 05/06/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A C COSSOR & SON (HOLDINGS) LIMITED

View Document

19/06/1819 June 2018 CESSATION OF ADRIAN JOHN COSSOR AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/01/1621 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON COSSOR / 05/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN COSSOR / 05/01/2010

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ACCOSON WORKS VALE ROAD LONDON N4 1PS

View Document

26/04/0726 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 NO AGM ACCTS AR 23/11/90

View Document

24/01/9124 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8824 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

17/12/8617 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/5826 March 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information