COBALT GROUND SOLUTIONS LIMITED

2 World Business Centre Newall Road 2 World Business Centre Newall Road, Hounslow, TW6 2SF, England
StatusACTIVE
Company No.03039046
CategoryPrivate Limited Company
Incorporated29 Mar 1995
Age29 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

COBALT GROUND SOLUTIONS LIMITED is an active private limited company with number 03039046. It was incorporated 29 years, 1 month, 25 days ago, on 29 March 1995. The company address is 2 World Business Centre Newall Road 2 World Business Centre Newall Road, Hounslow, TW6 2SF, England.



Company Fillings

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 29 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Groupe Crit S.A.

Notification date: 2024-03-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 12 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claude Guedj

Cessation date: 2022-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 12 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-12

Officer name: Claude Guedj

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: Terminal 4 Heathrow Airport London Hounslow TW6 3XQ

New address: 2 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2SF

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Apr 2017

Category: Address

Type: AD04

New address: Terminal 4 Heathrow Airport London Hounslow TW6 3XQ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Apr 2017

Category: Address

Type: AD04

New address: Terminal 4 Heathrow Airport London Hounslow TW6 3XQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Apr 2017

Category: Address

Type: AD04

New address: Terminal 4 Heathrow Airport London Hounslow TW6 3XQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodbody Northern Ireland Secretarial Limited

Termination date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Mr Robert Leslie David Baker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie David Baker

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Robert Leslie David Baker

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Darren Moloney

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Marc Lemaitre

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Ms Nathalie Jaoui

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henri Marie Joseph D'auber De Peyrelongue

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claude Guedj

Appointment date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karine Guedj

Appointment date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Nicolaas Adrianus Maria Van Wieringen

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-31

Officer name: Goodbody Northern Ireland Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriaan Den Heijer

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwan Mikael Marie Le Chapelain

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Jozef Bernardus Veenstra

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Nicolaas Adrianus Maria Van Wieringen

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Jozef Bernardus Veenstra

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-29

Officer name: Henri Marie Joseph Dauber De Peyrelongue

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Pussiau

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan De Vegt

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henri Marie Joseph Dauber De Peyrelongue

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans De Bruijn

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Van Jacobus

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan De Vegt

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adriaan Den Heijer

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Van De Linde Jacobus

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonius Veltman

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Pierre Jourdain

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erwan Mikael Marie Le Chapelain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-29

Officer name: Jozef Bernardus Veenstra

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-29

Officer name: Jozef Bernardus Veenstra

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonius Cornelius Marie Veltman

Change date: 2011-03-29

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-29

Officer name: Hans Karel De Bruijn

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-29

Officer name: Jean-Pierre Jourdain

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antoine Jean Marie Gerard Pussiau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Descazeaux

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Jean-Pierre Jourdain

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonius Cornelius Marie Veltman

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jozef Bernardus Veenstra

Change date: 2010-03-29

Documents

View document PDF

Change sail address company

Date: 02 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Hans Karel De Bruijn

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pierre Descazeaux

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed antonius cornelius marie veltman

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jean pierre jourdain

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed hans karel de bruijn

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director koninklijke luchtvaart maatschappij nv

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed pierre descazeaux

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 3000000@1=3000000\gbp ic 500000/3500000\

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/09

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed klm ground services LIMITED\certificate issued on 03/04/09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF


Some Companies

28 SOLUTIONS LIMITED

30 WASHINGTON DRIVE,WINDSOR,SL4 4NS

Number:11193955
Status:ACTIVE
Category:Private Limited Company

AJS PROFILES LIMITED

UNIT 12A PARKROSE INDUSTRIAL ESTATE,SMETHWICK,B66 2DZ

Number:03502379
Status:ACTIVE
Category:Private Limited Company

CAKE & COFFEE LTD

121 CHESTERGATE,MACCLESFIELD,SK11 6DP

Number:11823234
Status:ACTIVE
Category:Private Limited Company

DGD CONSTRUCTION AND DEVELOPMENT LTD

17 GREEN LANES,LONDON,N16 9BS

Number:10417624
Status:ACTIVE
Category:Private Limited Company

ELM ROW CAFE LTD

3 ELM ROW,EDINBURGH,EH7 4AA

Number:SC581381
Status:ACTIVE
Category:Private Limited Company

P.J. EDWARDS & CO. (UK) LTD.

UNIT 4 BESSEMER WAY,SCUNTHORPE,DN15 8XE

Number:02136299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source