COTSWOLD PROFESSIONAL SYSTEMS LIMITED
Company number 03835755
- Company Overview for COTSWOLD PROFESSIONAL SYSTEMS LIMITED (03835755)
- Filing history for COTSWOLD PROFESSIONAL SYSTEMS LIMITED (03835755)
- People for COTSWOLD PROFESSIONAL SYSTEMS LIMITED (03835755)
- More for COTSWOLD PROFESSIONAL SYSTEMS LIMITED (03835755)
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 |