Advanced company searchLink opens in new window

CO-OPERATIVE ADMIN SOLUTIONS CIC

Company number 07429815

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2016 AD01 Registered office address changed from 115 Commercial Road Portsmouth Hampshire PO1 1BU to 90 Locksway Road Locksway Road Southsea PO4 8JP on 4 October 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Sep 2014 TM01 Termination of appointment of Renuka Vyas as a director on 21 March 2014
21 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
21 Jan 2014 AP01 Appointment of Mr Geoffrey William Wade as a director
21 Jan 2014 AP01 Appointment of Mrs Renuka Vyas as a director
21 Jan 2014 TM01 Termination of appointment of Michael Tiller as a director
12 Dec 2013 CC01 Notice of Restriction on the Company's Articles
12 Dec 2013 CC04 Statement of company's objects
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from F3 Northumberland Road Southsea Portsmouth Hampshire PO5 1DS England on 27 August 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
02 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
26 Apr 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 4 November 2011 no member list
29 Nov 2011 AD01 Registered office address changed from Unit F3 Cumberland Business Centre Northumberland Road Potrsmouth Hampshire PO5 1DS on 29 November 2011
29 Nov 2011 CH01 Director's details changed for Mrs Margaret Frances Bryan on 1 April 2011