Advanced company searchLink opens in new window

COBALT AEROSPACE LIMITED

Company number 08435365

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)
07 Mar 2019 CH01 Director's details changed for Benjamin Kimberlin Mccallum Brown on 1 March 2019
07 Mar 2019 AD01 Registered office address changed from 6 Ironside Way Hingham Norwich Norfolk NR9 4LF England to 6 Ironside Way Hingham Norwich Norfolk on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
06 Feb 2019 SH03 Purchase of own shares.
05 Oct 2018 SH06 Cancellation of shares. Statement of capital on 20 July 2018
  • GBP 1,000
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2018 TM01 Termination of appointment of Nigel Ian Smith as a director on 20 July 2018
25 Jul 2018 TM01 Termination of appointment of Philip John Williams as a director on 20 July 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 CH01 Director's details changed for Mr Daniel Alan Rust on 11 May 2016
11 May 2016 CH01 Director's details changed for Benjamin Kimberlin Mccallum Brown on 11 May 2016
11 May 2016 AD01 Registered office address changed from 4 Hannants Piece Castle Acre King's Lynn PE32 2FG to 6 Ironside Way Hingham Norwich Norfolk NR9 4LF on 11 May 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,250
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,250
03 Dec 2014 AA Micro company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,250
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2013 TM02 Termination of appointment of Daniel Rust as a secretary
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,250
09 Dec 2013 AP01 Appointment of Mr Nigel Ian Smith as a director