COLE AND SON PLASTERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with updates |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
| 06/12/226 December 2022 | Director's details changed for Mr Jason Lee Cole on 2022-12-06 |
| 06/12/226 December 2022 | Change of details for Mr Jason Lee Cole as a person with significant control on 2022-12-05 |
| 06/12/226 December 2022 | Registered office address changed from Flat 7 Francislea Colwell Road Haywards Heath RH16 4EL England to 7 High Street Ardingly Haywards Heath West Sussex RH17 6TA on 2022-12-06 |
| 06/12/226 December 2022 | Director's details changed for Mr Jason Lee Cole on 2022-12-05 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-17 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 24/09/2124 September 2021 | Registered office address changed from 32 Bluebell Way Burgess Hill RH15 8UU England to Flat 7 Francislea Colwell Road Haywards Heath RH16 4EL on 2021-09-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/01/2117 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/10/1814 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE COLE / 01/09/2018 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM ANSELL FARNDELL LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL WEST SUSSEX RH15 8RG |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/01/1812 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | APPOINTMENT TERMINATED, SECRETARY CHERYL TOMLINSON |
| 29/03/1729 March 2017 | SECRETARY APPOINTED MS LISA ANDERSON-TODD |
| 27/10/1627 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE COLE / 01/12/2015 |
| 17/05/1617 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 22/04/1522 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/04/1219 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/04/1119 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
| 19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE LAA COLE / 19/04/2011 |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/04/1028 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN TOMLINSON / 17/04/2010 |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE COLE / 17/04/2010 |
| 28/04/1028 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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