COTIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mrs Kathryn Helen Milner on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom to 16 Augusta Street Grimsby North East Lincolnshire DN34 4TA on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Dr Ian David Milner on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Dr Ian David Milner as a person with significant control on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

17/05/2417 May 2024 Director's details changed for Mrs Kathryn Helen Milner on 2024-04-11

View Document

17/05/2417 May 2024 Director's details changed for Dr Ian David Milner on 2024-04-11

View Document

17/05/2417 May 2024 Change of details for Dr Ian David Milner as a person with significant control on 2024-04-11

View Document

17/05/2417 May 2024 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 2024-04-11

View Document

27/10/2327 October 2023 Registered office address changed from 42 Lord Drive Pocklington York YO42 2PB England to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 2023-10-27

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/10/2224 October 2022 Change of details for Dr Ian David Milner as a person with significant control on 2018-05-18

View Document

21/10/2221 October 2022 Change of details for Mrs Kathryn Helen Milner as a person with significant control on 2018-05-18

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

16/11/2116 November 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

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN HELEN MILNER / 01/01/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MILNER / 01/01/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN HELEN MILNER / 11/09/2019

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / DR IAN DAVID MILNER / 11/09/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CURRSHO FROM 31/05/2019 TO 31/05/2018

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1 THE COACH HOUSE BURNBY LANE POCKLINGTON YORK YO42 2QE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM WOODSIDE CRAMBECK WELBURN YORK NORTH YORKSHIRE YO60 7EL ENGLAND

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113696490002

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113696490001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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