COTTINGHAM TECHNICAL SERVICES LIMITED

201 Hallgate, Cottingham, HU16 4BB, East Yorkshire
StatusACTIVE
Company No.07787491
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

COTTINGHAM TECHNICAL SERVICES LIMITED is an active private limited company with number 07787491. It was incorporated 12 years, 8 months, 11 days ago, on 26 September 2011. The company address is 201 Hallgate, Cottingham, HU16 4BB, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Mr Stephen Anthony Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-21

Psc name: Halina Urszula Voss-Palmer

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-09

Psc name: Mr Stephen Anthony Palmer

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2023

Action Date: 21 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-21

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 21 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-21

Psc name: Mr Stephen Anthony Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hugh Rowe

Termination date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 22 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-22

Psc name: David Hugh Rowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Hugh Rowe

Notification date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Anthony Palmer

Notification date: 2021-09-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: David Hugh Rowe

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Anthony Palmer

Cessation date: 2019-03-05

Documents

View document PDF

Capital cancellation shares

Date: 25 Jul 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-05

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH06

Capital : 133 GBP

Date: 2019-03-05

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson Featherston

Termination date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Wilson Featherston

Cessation date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Capital return purchase own shares

Date: 21 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleem Syed

Termination date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aleem Syed

Change date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Wilson Featherston

Change date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2012

Action Date: 18 Oct 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wilson Featherston

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Old address: 129 Beverley Road Hessle East Yorkshire HU13 9AN England

Change date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aleem Syed

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sizer engineering LIMITED\certificate issued on 15/11/11

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleem Syed

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Featherston

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BZAR E-COMMERCE LIMITED

THE TORQUE BUILDING,LEEDS,LS12 4JH

Number:04946413
Status:ACTIVE
Category:Private Limited Company

INDULGE BEAUTY & CHIROPODY LTD

2 THE GREEN,DERBY,DE65 6BP

Number:07125367
Status:ACTIVE
Category:Private Limited Company

KENNETH DRILLING LIMITED

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD 2ND FLOOR,GLASGOW,G2 6NU

Number:SC480449
Status:LIQUIDATION
Category:Private Limited Company

MIDAS ELECTRICAL LTD

PENNISTONE EPPING ROAD,HARLOW,CM19 5DA

Number:09870266
Status:ACTIVE
Category:Private Limited Company

NORFOLK HEALTH & FITNESS LIMITED

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:10552056
Status:ACTIVE
Category:Private Limited Company

TOOLEY STREET VIEW LIMITED

8 CANADA SQUARE,LONDON,E14 5HQ

Number:07477741
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