CORSAIRE COMPONENTS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Return of final meeting in a members' voluntary winding up |
05/05/245 May 2024 | Registered office address changed from 69 Seven Acres Lane Rochdale OL12 7RW England to 69 Seven Acres Lane Rochdale OL12 7RW on 2024-05-05 |
23/04/2423 April 2024 | Declaration of solvency |
23/04/2423 April 2024 | Appointment of a voluntary liquidator |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
03/04/243 April 2024 | Micro company accounts made up to 2024-04-02 |
02/04/242 April 2024 | Annual accounts for year ending 02 Apr 2024 |
02/04/242 April 2024 | Previous accounting period shortened from 2024-12-31 to 2024-04-02 |
04/03/244 March 2024 | Director's details changed for Mr Dennis Dean Stinson on 2024-03-04 |
04/03/244 March 2024 | Registered office address changed from Kentmere Keighley Road Colne BB8 7HR England to 69 Seven Acres Lane Rochdale OL12 7RW on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mr Dennis Dean Stinson as a person with significant control on 2024-03-04 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/08/2312 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
03/03/233 March 2023 | Memorandum and Articles of Association |
03/03/233 March 2023 | Particulars of variation of rights attached to shares |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
02/02/232 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/01/2222 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DEAN STINSON / 26/11/2019 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM CRAIGLANDS BUSINESS CENTRE BROOKLYN THRESHFIELD NORTH YORKSHIRE BD23 5ER |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DENNIS DEAN STINSON / 26/11/2019 |
26/11/1926 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS DEAN STINSON / 26/11/2019 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE ALISON EVES / 26/11/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/04/1910 April 2019 | PREVSHO FROM 01/04/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18 |
01/04/181 April 2018 | Annual accounts for year ending 01 Apr 2018 |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
01/04/171 April 2017 | Annual accounts for year ending 01 Apr 2017 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 1 April 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts for year ending 01 Apr 2016 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 1 April 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts for year ending 01 Apr 2015 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 1 April 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts for year ending 01 Apr 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 1 April 2013 |
03/07/133 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
01/04/131 April 2013 | Annual accounts for year ending 01 Apr 2013 |
28/08/1228 August 2012 | COMPANY NAME CHANGED EVESTINSON LTD CERTIFICATE ISSUED ON 28/08/12 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 1 April 2012 |
28/06/1228 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 1 April 2011 |
23/06/1123 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
05/07/105 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DEAN STINSON / 18/05/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE ALISON EVES / 18/05/2010 |
29/06/1029 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/10 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 1 April 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0913 May 2009 | VARYING SHARE RIGHTS AND NAMES |
05/05/095 May 2009 | DIRECTOR APPOINTED DENNIS DEAN STINSON |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 1 April 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 01/04/05 |
30/04/0430 April 2004 | 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