COTSWOLD MICRO SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 01625178 |
Category | Private Limited Company |
Incorporated | 29 Mar 1982 |
Age | 42 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
COTSWOLD MICRO SYSTEMS LIMITED is an active private limited company with number 01625178. It was incorporated 42 years, 1 month, 30 days ago, on 29 March 1982. The company address is 4 St Albans Road 4 St Albans Road, GL2 5FW.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wmg Group Ltd
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Emma Louise Crawford
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Maria Whitelaw
Termination date: 2016-03-11
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Griffin
Appointment date: 2016-03-11
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Crawford
Appointment date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type medium
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type medium
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change person secretary company with change date
Date: 09 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Maria Whitelaw
Change date: 2013-07-01
Documents
Accounts with accounts type medium
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Anna Maria Whitelaw
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Francis Whitelaw
Change date: 2010-05-30
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-30
Officer name: Anna Maria Whitelaw
Documents
Accounts with accounts type small
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 22/02/99 from: 3 centurion industrial centre empire way bristol road gloucester GL2 6HY
Documents
Accounts with accounts type small
Date: 31 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 26 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 10 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 06 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/94; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 03/09/93 from: R2 innsworth technology park innsworth lane gloucester GL3 1DL
Documents
Legacy
Date: 20 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/93; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 26 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/92; full list of members
Documents
Legacy
Date: 21 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 21/08/91 from: 151 brooklyn road cheltenham glos GL51 8DX
Documents
Accounts with accounts type full
Date: 11 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/91; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 07 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Legacy
Date: 18 May 1990
Category: Address
Type: 287
Description: Registered office changed on 18/05/90 from: 7/8 the business centre innsworth technology park innsworth lane innsworth glos GL3 1DL
Documents
Accounts with accounts type full
Date: 05 Jun 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/05/89; full list of members
Documents
Legacy
Date: 12 May 1989
Category: Address
Type: 287
Description: Registered office changed on 12/05/89 from: 151 brooklyn rd cheltenham GL51 8DX
Documents
Resolution
Date: 18 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 May 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 24 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/05/88; full list of members
Documents
Legacy
Date: 26 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
CAPITAL BANK LEASING 10 LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 00559174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8TH FLOOR,LONDON,EC2M 3XJ
Number: | 10865241 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN PLAICE EDUCATION LIMITED
BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD
Number: | 10049973 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MEADOW LANE,DERBY,DE21 6PU
Number: | 11413449 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11877349 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 07851604 |
Status: | ACTIVE |
Category: | Private Limited Company |