Advanced company searchLink opens in new window

COF SOLUTIONS LTD

Company number 12676777

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)
06 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
26 Sep 2024 PSC04 Change of details for Miss Frederica Mansfield as a person with significant control on 26 September 2024
26 Sep 2024 AD01 Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 26 September 2024
26 Sep 2024 PSC04 Change of details for Mr Gary David Mansfield as a person with significant control on 26 September 2024
26 Sep 2024 CH01 Director's details changed for Mr Gary Mansfield on 26 September 2024
10 Sep 2024 PSC04 Change of details for Mr Gary David Mansfield as a person with significant control on 10 September 2024
10 Sep 2024 PSC04 Change of details for Miss Frederica Mansfield as a person with significant control on 10 September 2024
10 Sep 2024 PSC04 Change of details for Miss Lily Rose Mansfield as a person with significant control on 10 September 2024
10 Sep 2024 CH01 Director's details changed for Mr Gary Mansfield on 10 September 2024
10 Sep 2024 AD01 Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 10 September 2024
04 Sep 2024 PSC04 Change of details for Miss Lily Rose Mansfield as a person with significant control on 21 August 2023
05 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jun 2022 PSC01 Notification of Gary David Mansfield as a person with significant control on 28 October 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
17 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jul 2021 PSC04 Change of details for Miss Frederica Mansfield as a person with significant control on 13 July 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
12 May 2021 TM01 Termination of appointment of Ricky Eden Norman as a director on 1 April 2021
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
27 Jul 2020 AP01 Appointment of Mr Gary Mansfield as a director on 24 July 2020
17 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-17
  • GBP 100