COSAF ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Mr Karl James Sullivan as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Change of details for Micheal Robert Sullivan as a person with significant control on 2024-05-24

View Document

15/05/2415 May 2024 Change of details for Micheal Robert Sullivan as a person with significant control on 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mrs Beverley Louise Sullivan on 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mr Micheal Robert Sullivan on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Secretary's details changed for Mr Micheal Robert Sullivan on 2021-11-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM LOWRY MILL LEES STREET SWINTON MANCHESTER M27 6DB

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT SULLIVAN / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT SULLIVAN / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LOUISE SULLIVAN / 24/05/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHEAL ROBERT SULLIVAN / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARL JAMES SULLIVAN / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES SULLIVAN / 24/05/2019

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR KARL JAMES SULLIVAN / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES SULLIVAN / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL ROBERT SULLIVAN / 22/02/2019

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SULLIVAN / 22/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT SULLIVAN / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SULLIVAN / 22/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM THE LODGE 421 MANCHESTER ROAD LEIGH LANCASHIRE WN7 2NP

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE SARA SULLIVAN / 01/01/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 FORM AD06. DUBAI-UNITED ARAB EMIRATES

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SULLIVAN / 11/02/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SULLIVAN / 11/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES SULLIVAN / 11/02/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED BEVERLEY LOUISE SULLIVAN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED DOMINIQUE SARA SULLIVAN

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL JAMES SULLIVAN / 24/05/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SULLIVAN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED KARL JAMES SULLIVAN

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL ROBERT SULLIVAN

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VERONICA SULLIVAN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 COMPANY NAME CHANGED COSAF LIMITED CERTIFICATE ISSUED ON 12/03/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/10/926 October 1992 £ NC 2/1000 21/09/92

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: UNIT 12A,CROFT INDUSTRIAL ESTATE CROFT LANE,PILSWORTH,BURY GREATER MANCHESTER BL9 8QX

View Document

31/05/9231 May 1992 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/91

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED COMFORT & SAFETY LIMITED CERTIFICATE ISSUED ON 01/12/91

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 SECRETARY RESIGNED

View Document

24/05/9124 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAC GP LIMITED


  • 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