COTTINGHAM TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07787491 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 15 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Jun 2023
Action Date: 21 Apr 2023
Category: Capital
Type: SH06
Date: 2023-04-21
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 08 Jun 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Capital cancellation shares
Date: 25 Jul 2019
Action Date: 05 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-05
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 17 May 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 02 Apr 2019
Action Date: 05 Mar 2019
Category: Capital
Type: SH06
Capital : 133 GBP
Date: 2019-03-05
Documents
Capital return purchase own shares
Date: 02 Apr 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 21 Sep 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 20 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Nov 2012
Action Date: 18 Oct 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-10-18
Documents
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
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Wilson Featherston
Documents
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
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aleem Syed
Documents
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
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aleem Syed
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Featherston
Documents
Resolution
Date: 09 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD 2ND FLOOR,GLASGOW,G2 6NU
Number: | SC480449 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
8 CANADA SQUARE,LONDON,E14 5HQ
Number: | 07477741 |
Status: | ACTIVE |
Category: | Private Limited Company |