COGNET OCCUPATIONAL SAFETY AND HEALTH LIMITED

Office T04, County House Office T04, County House, Worcester, WR1 1HB, England
StatusACTIVE
Company No.06220985
CategoryPrivate Limited Company
Incorporated20 Apr 2007
Age17 years, 2 months
JurisdictionEngland Wales

SUMMARY

COGNET OCCUPATIONAL SAFETY AND HEALTH LIMITED is an active private limited company with number 06220985. It was incorporated 17 years, 2 months ago, on 20 April 2007. The company address is Office T04, County House Office T04, County House, Worcester, WR1 1HB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Old address: Unit 16W, Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH England

New address: Office T04, County House St. Marys Street Worcester WR1 1HB

Change date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-07

Officer name: Katherine Rachel Bujanski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Old address: Unit 18C, Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH England

New address: Unit 16W, Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH

Change date: 2020-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: Unit 18C, Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH

Old address: County House St. Marys Street Worcester WR1 1HB England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Steven Bujanski

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-01

Officer name: Katherine Rachel Bujanski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Old address: 191 Oldbury Road St Johns Worcester Worcestershire WR2 6AR

New address: County House St. Marys Street Worcester WR1 1HB

Change date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armitage securities (uk) LIMITED\certificate issued on 21/10/13

Documents

View document PDF

Change of name notice

Date: 21 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: 4 - 5 Ground Floor, Hallow Park Hallow Worcester WR2 6PG

Change date: 2011-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Bujanski

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHFLYERS MUSIC LIMITED

28 DEWBERRY DRIVE,WALSALL,WS5 4RZ

Number:07980012
Status:ACTIVE
Category:Private Limited Company

MARSHALL HURLEY AND ASPELIN LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC397522
Status:ACTIVE
Category:Limited Liability Partnership

METEORIC LTD

HARBOUR COURT COMPASS ROAD,PORTSMOUTH,PO6 4ST

Number:04962218
Status:ACTIVE
Category:Private Limited Company

NATRAJ FOOD (RAYNERS LANE) LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:10928127
Status:ACTIVE
Category:Private Limited Company

RAM INTERNATIONAL TRAVEL LIMITED

68 DRYFIELD ROAD,EDGWARE,HA8 9JT

Number:09799371
Status:ACTIVE
Category:Private Limited Company

SPENCE BUILDING SERVICES LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:10773714
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