COGNISANCE 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
05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

07/11/227 November 2022 Change of details for Mr Malcolm Featherstone as a person with significant control on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Malcolm Rider-Featherstone as a person with significant control on 2021-06-30

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RIDER-FEATHERSTONE / 01/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER / 01/10/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 28/01/2019

View Document

28/01/1928 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2019

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RIDER-FEATHERSTONE

View Document

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM HEATH GRANGE DUNMOW ROAD HATFIELD HEATH BISHOP'S STORTFORD CM22 7ED ENGLAND

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

05/09/185 September 2018 DIRECTOR APPOINTED MR MALCOLM FEATHERSTONE

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FEATHERSTONE / 01/09/2018

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM RIDER-FEATHERSTONE

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM FEATHERSTONE / 01/09/2018

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR MALCOLM FEATHERSTONE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER / 30/10/2017

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

12/11/1712 November 2017 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER / 30/10/2017

View Document

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

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER / 15/11/2016

View Document

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

View Accounts

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/11/148 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER / 21/10/2014

View Document

08/11/148 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/11/139 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 44 CHURCH MEAD ROYDON ESSEX CM19 5EY ENGLAND

View Document

18/12/1218 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 4 KINGSMEAD CLOSE ROYDON HARLOW ESSEX CM19 5JE UNITED KINGDOM

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER-FEATHERSTONE / 01/12/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE RIDER-FEATHERSTONE / 01/12/2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MS STEPHANIE RIDER-FEATHERSTONE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FEATHERSTONE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM FEATHERSTONE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RIDER-FEATHERSTONE / 26/05/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CAMERON FEATHERSTONE / 26/05/2011

View Document

14/06/1114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM OLD ORCHARD COTTAGE 23A MAIN STREET MONK FRYSTON LEEDS WEST YORKSHIRE LS25 5EG

View Document

16/10/1016 October 2010 DIRECTOR APPOINTED MR MALCOLM CAMERON FEATHERSTONE

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE RIDER-FEATHERSTONE / 30/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 34 PARKLANDS MANOR TUKE GROVE WAKEFIELD WEST YORKSHIRE WF1 4AF

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

06/09/066 September 2006 COMPANY NAME CHANGED RAIN, STEAM AND SPEED LIMITED CERTIFICATE ISSUED ON 06/09/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: BIRCHES LOWER ROAD LITTLE HALLINGBURY BISHOPS STORTFORD HERTFORDSHIRE CM22 7RD

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED COGNISANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 COMPANY NAME CHANGED RAIN, STEAM AND SPEED LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 15 PARK AVENUE BARKING ESSEX IG11 8QU

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/06/0212 June 2002 S386 DISP APP AUDS 30/05/02

View Document

12/06/0212 June 2002 S366A DISP HOLDING AGM 30/05/02

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 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