COGENT DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

24/02/2524 February 2025 Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2023-06-09

View Document

21/05/2421 May 2024 Notification of Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MANIFOLD

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD SMITH

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

06/02/196 February 2019 CESSATION OF EDWARD GRAHAME SMITH AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

06/02/196 February 2019 CURREXT FROM 30/09/2019 TO 31/10/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM COTTAGE FARM BUILDINGS HARTWELL ROAD ROADE NORTHAMPTON NN7 2NU UNITED KINGDOM

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM COTTAGE FARM BUILDINGS HARTWELL ROAD ROADE NORTHAMPTON NN7 2NT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. EDWARD GRAHAME SMITH / 01/03/2011

View Document

12/01/1112 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MR. EDWARD GRAHAME SMITH

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE RADFORD

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RADFORD

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAME SMITH / 17/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LESLEY RADFORD / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LESLEY RADFORD / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LESLEY RADFORD / 02/11/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH / 10/02/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 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