COPE ENGINEERING SERVICES LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 PREVEXT FROM 31/03/2021 TO 31/05/2021

View Document

14/06/2114 June 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

05/11/205 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/07/1927 July 2019 COMPANY NAME CHANGED HOWARD BOATS LTD CERTIFICATE ISSUED ON 27/07/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O C/O ALAN BELL & ASSOCIATES 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS

View Document

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MRS LINDA JANE HOWARD

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN HOWARD / 01/01/2013

View Document

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN HOWARD / 31/03/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE HOWARD / 31/03/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA COPE / 01/04/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 5 STEP HILL MACCLESFIELD SK11 6JU

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 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