A COOPER COMPLETE SOLUTIONS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

31/03/2331 March 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

25/02/2225 February 2022 Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-02-25

View Document

25/02/2225 February 2022 Statement of affairs

View Document

25/02/2225 February 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 17/01/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM C/O PJW ACCOUNTING LIMITED SUITE 7, HAWKESYARD HALL THE HAWKESYARD ESTATE RUGELEY STAFFORDSHIRE WS15 1PU UNITED KINGDOM

View Document

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

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM WALLACE HOUSE 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 24/02/2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM QUEENS CHAMBERS 65 BRIGE STREET WALSALL WEST MIDLANDS WS1 1JQ UNITED KINGDOM

View Document

18/06/1418 June 2014 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOPER / 18/01/2014

View Document

17/01/1417 January 2014 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