- Company Overview for COTSWOLD SOUND SYSTEMS LIMITED (05520638)
- Filing history for COTSWOLD SOUND SYSTEMS LIMITED (05520638)
- People for COTSWOLD SOUND SYSTEMS LIMITED (05520638)
- More for COTSWOLD SOUND SYSTEMS LIMITED (05520638)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Mar 2024 | PSC04 | Change of details for Mr Jon Stuart Vizor as a person with significant control on 26 February 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Graham Bank as a director on 26 February 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
09 Aug 2023 | PSC07 | Cessation of Graham Bank as a person with significant control on 12 October 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
27 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
27 Jul 2022 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Temperance House Langdon Lane Radway Warwick CV35 0UQ on 27 July 2022 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Temperance House Langdon Lane Radway Warwick CV35 0UQ England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
21 Jul 2021 | CH03 | Secretary's details changed for Mr Jon Stuart Vizor on 21 July 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
05 Aug 2020 | PSC01 | Notification of Graham Bank as a person with significant control on 16 April 2016 | |
05 Aug 2020 | PSC07 | Cessation of Graham Bank as a person with significant control on 16 April 2016 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Jon Stuart Vizor on 1 August 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Dr. Graham Bank on 1 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to Temperance House Langdon Lane Radway Warwick CV35 0UQ on 5 August 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates |