- Company Overview for COGEN TECHNICAL SERVICES LTD (06243049)
- Filing history for COGEN TECHNICAL SERVICES LTD (06243049)
- People for COGEN TECHNICAL SERVICES LTD (06243049)
- Charges for COGEN TECHNICAL SERVICES LTD (06243049)
- More for COGEN TECHNICAL SERVICES LTD (06243049)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
27 Apr 2023 | PSC01 | Notification of Pauline Elizabeth Edwards as a person with significant control on 14 April 2023 | |
27 Apr 2023 | AP01 | Appointment of Mrs Pauline Elizabeth Edwards as a director on 14 April 2023 | |
27 Apr 2023 | PSC07 | Cessation of Paul Edwards as a person with significant control on 14 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Paul Edwards as a director on 14 April 2023 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
29 May 2019 | PSC01 | Notification of Leanne Edwards as a person with significant control on 31 March 2019 | |
29 May 2019 | PSC04 | Change of details for Dr Paul Edwards as a person with significant control on 31 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
09 May 2018 | CH03 | Secretary's details changed for Leanne Edwards on 1 January 2018 | |
09 May 2018 | CH01 | Director's details changed for Dr Paul Edwards on 1 January 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Chiltern Chambers, St Peters Avenue, Caversham Reading Berks RG4 7DH to 2 Warren Avenue Hellsdon Norwich Norfolk NR6 6LT on 22 December 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates |