COS SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

30/01/2530 January 2025 Termination of appointment of Richard Kao as a director on 2024-11-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES EDWARD MYNOTT / 13/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES EDWARD MYNOTT / 13/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR RICHARD KAO

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BROOKER / 27/11/2017

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MS ALISON RUTH BROOKER / 27/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MYNOTT / 15/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MYNOTT / 11/06/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MYNOTT / 11/06/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BROOKER / 11/06/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 SECOND FILING FOR FORM AP01

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MYNOTT / 26/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MYNOTT / 26/04/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MS ALISON BROOKER

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED COS SHELF LTD. CERTIFICATE ISSUED ON 15/12/10

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED CAFEPOINT LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/02/1019 February 2010 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED CAFE POINT LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

20/02/0920 February 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