COUSINS BUILDING SERVICES LIMITED

349a Chigwell Road, Woodford Green, IG8 8PE, England
StatusACTIVE
Company No.10508660
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

COUSINS BUILDING SERVICES LIMITED is an active private limited company with number 10508660. It was incorporated 7 years, 5 months, 20 days ago, on 02 December 2016. The company address is 349a Chigwell Road, Woodford Green, IG8 8PE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Bacon

Change date: 2023-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 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: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Lysney Hart

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Lee Bacon

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Bacon

Change date: 2018-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lysney Hart

Change date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: 349a Chigwell Road Woodford Green IG8 8PE

Old address: 14 Sandringham Road Sandringham Road Barking IG11 9AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: Unit 1, Samson House Arterial Road Basildon Essex SS15 6DR England

New address: 14 Sandringham Road Sandringham Road Barking IG11 9AB

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Darryl James Sopp

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Michelle Kayleigh Laura Sopp

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-05

Psc name: Darryl James Sopp

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Sopp

Termination date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl James Sopp

Change date: 2017-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-18

Officer name: Mrs Michelle Sopp

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Bacon

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Kayleigh Laura Sopp

Change date: 2017-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-18

Officer name: Miss Lysney Hart

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl James Sopp

Change date: 2017-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lysney Hart

Change date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Unit 3, Samson House Arterial Road Unit 3, Samson House Basildon Essex SS15 6DR England

New address: Unit 1, Samson House Arterial Road Basildon Essex SS15 6DR

Change date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl James Sopp

Change date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mr Lee Bacon

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Lee Bacon

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lysney Hart

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Darryl James Sopp

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mrs Michelle Kayleigh Laura Sopp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Unit 3, Samson House Arterial Road Unit 3, Samson House Basildon Essex SS15 6DR

Change date: 2017-09-08

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDINBURGH CORN EXCHANGE LIMITED

10-11 NEW MARKET ROAD,EDINBURGH,EH14 1RJ

Number:SC245490
Status:ACTIVE
Category:Private Limited Company

ILUMITY COACHING LTD

FLAT 77,CROYDON,CR0 1FJ

Number:08344095
Status:ACTIVE
Category:Private Limited Company

IMR TRADING LTD

128 BAIN AVENUE,CAMBERLEY,GU15 2RY

Number:10407584
Status:ACTIVE
Category:Private Limited Company

INVESTMENT TOOLING TECHNOLOGIES LTD

SKYMARK BUSINESS PARK,LEOMINSTER,HR6 0RL

Number:09214634
Status:ACTIVE
Category:Private Limited Company

LIGHT BEARERS

48 MANSER ROAD,RAINHAM,RM13 8NL

Number:07911095
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LISTINGS LEDGER PLC

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC605831
Status:ACTIVE
Category:Public 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