Advanced company searchLink opens in new window

COTSWOLD SOUND SYSTEMS LIMITED

Company number 05520638

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 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