COSMIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROY SIMRELL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROY SIMRELL

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
5 HILL COURT
GRANTHAM
LINCOLNSHIRE
NG31 7XY
ENGLAND

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
6 HILL COURT
SWINGBRIDGE ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7XY

View Document

26/02/1426 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BENOIT QUEST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVIES

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ROY JAY SIMRELL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BERTRAND SCIARD

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHANNA HOELLI-KOSKIPIRTTI

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR GRAEME ROY COOKSLEY

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELL

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR GRAHAM FREDERICK HOWELL

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS JOHANNA LIISA HOELLI-KOSKIPIRTTI

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR ALLAN ARTHUR DAVIES

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED BERTRAND ANDRE ROBERT SCIARD

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 06/05/10 STATEMENT OF CAPITAL GBP 118850.00

View Document

22/10/1022 October 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

09/07/109 July 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

21/06/1021 June 2010 05/05/2010

View Document

10/05/1010 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1023 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WILKINS / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JONES BANKS / 31/12/2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW REVILL

View Document

07/01/097 January 2009 DIRECTOR'S PARTICULARS ANDREW REVILL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 � IC 157600/116600 20/06/02 � SR [email protected]=41000

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/07/021 July 2002 10000 SHARES 03/05/02 6000 SHARES 03/05/02 3000 SHARES 03/05/02 63000 SHARES 03/05/02

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0023 March 2000 AUDITOR'S RESIGNATION

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/04/972 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: G OFFICE CHANGED 21/10/96 6 HIGH STREET OAKHAM LEICESTERSHIRE LE15 6AL

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: G OFFICE CHANGED 01/12/95 HIGHFIELDS FARM. ASHWELL ROAD WHISSENDINE OAKHAM LEICESTERSHIRE LE15 7EW

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: G OFFICE CHANGED 15/11/93 HIGHFIELDS FARM ASHWELL ROAD WHISSENDINE,MELTON MOWBRAY LEICESTERSHIRE. LE15 7EW

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 29/06/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/07/9214 July 1992 S-DIV 19/06/92

View Document

08/01/928 January 1992 SECRETARY RESIGNED

View Document

31/12/9131 December 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


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