Advanced company searchLink opens in new window

COTSWOLD PROFESSIONAL SYSTEMS LIMITED

Company number 03835755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
03 Oct 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2023 PSC01 Notification of Abigail Wendy Jefferies as a person with significant control on 14 May 2021
05 Apr 2023 PSC04 Change of details for Mr Ross Kennedy Montgomery as a person with significant control on 14 May 2021
05 Apr 2023 CH01 Director's details changed for Ms Abigail Wendy Jefferies on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mrs Abigail Wendy Jefferies on 27 January 2023
05 Apr 2023 AD01 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 5 April 2023
05 Apr 2023 AD01 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 5 April 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2023 AD01 Registered office address changed from 525 Evesham Road Redditch B97 5JP England to 15 Ross Crescent Inkberrow Worcester WR7 4FG on 18 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 AP01 Appointment of Mrs Abigail Wendy Jefferies as a director on 1 October 2022
05 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
14 Mar 2022 AD01 Registered office address changed from 96 Appletree Lane Redditch B97 6TS England to 525 Evesham Road Redditch B97 5JP on 14 March 2022
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2021 CS01 Confirmation statement made on 20 September 2021 with updates
13 Dec 2021 PSC01 Notification of Ross Kennedy Montgomery as a person with significant control on 14 May 2021
13 Dec 2021 PSC07 Cessation of Dale Kennedy Montgomery as a person with significant control on 14 May 2021
13 Dec 2021 TM01 Termination of appointment of Dale Kennedy Montgomery as a director on 14 May 2021
13 Dec 2021 TM02 Termination of appointment of Praphaporn Montgomery as a secretary on 30 November 2021
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off