COOK TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
24/08/1724 August 2017 Registered office address changed from , Suites 5 & 6 the Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2017-08-24

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY LOUISE DEWHIRST / 12/08/2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
81 EFFINGHAM ROAD
LONDON
SE12 8NT
ENGLAND

View Document

06/05/146 May 2014 Registered office address changed from , 81 Effingham Road, London, SE12 8NT, England on 2014-05-06

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KELLY LOUISE DEWHIRST / 11/12/2013

View Document

13/12/1313 December 2013 Registered office address changed from , 32 Hedgley Street, London, SE12 8PE, England on 2013-12-13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
32 HEDGLEY STREET
LONDON
SE12 8PE
ENGLAND

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES COOK / 11/12/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES COOK / 06/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE DEWHIRST / 06/05/2010

View Document

06/05/096 May 2009 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