COTSWOLD PROFESSIONAL SYSTEMS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Director's details changed for Mrs Abigail Wendy Jefferies on 2023-01-27

View Document

05/04/235 April 2023 Director's details changed for Ms Abigail Wendy Jefferies on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 7 7 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY United Kingdom to 7 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 15 Ross Crescent Inkberrow Worcester WR7 4FG England to 7 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mr Ross Kennedy Montgomery as a person with significant control on 2021-05-14

View Document

05/04/235 April 2023 Notification of Abigail Wendy Jefferies as a person with significant control on 2021-05-14

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/03/2318 March 2023 Registered office address changed from 525 Evesham Road Redditch B97 5JP England to 15 Ross Crescent Inkberrow Worcester WR7 4FG on 2023-03-18

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

05/10/225 October 2022 Appointment of Mrs Abigail Wendy Jefferies as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-20 with updates

View Document

13/12/2113 December 2021 Termination of appointment of Praphaporn Montgomery as a secretary on 2021-11-30

View Document

13/12/2113 December 2021 Termination of appointment of Dale Kennedy Montgomery as a director on 2021-05-14

View Document

13/12/2113 December 2021 Cessation of Dale Kennedy Montgomery as a person with significant control on 2021-05-14

View Document

13/12/2113 December 2021 Notification of Ross Kennedy Montgomery as a person with significant control on 2021-05-14

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KENNEDY MONTGOMERY / 06/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 21 WHEELERS LANE REDDITCH B97 6GT ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE KENNEDY MONTGOMERY / 06/03/2020

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ROSS KENNEDY MONTGOMERY

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MONTGOMERY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MRS PRAPHAPORN MONTGOMERY

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ROSS KENNEDY MONTGOMERY

View Document

15/03/1715 March 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O COTSWOLD ACCOUNTANCY LIMITED OLD FORGE COURT IRON CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY ROSS MONTGOMERY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS MONTGOMERY

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE KENNEDY MONTGOMERY / 04/09/2011

View Document

17/09/1217 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MONTGOMERY / 01/10/2009

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS MONTGOMERY / 01/10/2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1 CROFT COURT CROFT LANE TEMPLE GRAFTON ALCESTER WARWICKSHIRE B49 6PW

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE MONTGOMERY / 01/10/2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 2 CROFT COURT CROFT LANE TEMPLE GRAFTON WARWICKSHIRE B49 6PW

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 16 GAINSBOROUGH HOUSE BATTLEBROOK DRIVE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JX

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 29 NOSTLE ROAD NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3PF

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 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