COZY HOME SERVICES LTD.

Regent Court Regent Court, Glasgow, G2 2QZ, Scotland
StatusACTIVE
Company No.SC349981
CategoryPrivate Limited Company
Incorporated16 Oct 2008
Age15 years, 6 months, 13 days
JurisdictionScotland

SUMMARY

COZY HOME SERVICES LTD. is an active private limited company with number SC349981. It was incorporated 15 years, 6 months, 13 days ago, on 16 October 2008. The company address is Regent Court Regent Court, Glasgow, G2 2QZ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Scott Barr Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ

Old address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR

Change date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Old address: 5 Oswald Street Glasgow G1 4QR

Change date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosaleen Wylie

Change date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-16

Officer name: Ian Wylie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Wylie

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed rosaleen wylie

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ian wylie

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Incorporation company

Date: 16 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSY BEES CLEANING (CAMBRIDGE) LIMITED

6 FAIRVIEW,CAMBRIDGE,CB24 3FE

Number:11529854
Status:ACTIVE
Category:Private Limited Company

CATA C&M LTD

18 ASHBOURNE ROAD,DERBY,DE22 3TU

Number:11869388
Status:ACTIVE
Category:Private Limited Company

D&V CONSULTANT LIMITED

102 EASTCOTE ROAD,PINNER,HA5 1EN

Number:11141501
Status:ACTIVE
Category:Private Limited Company

FALMER STUDENT BRIGHTON LIMITED

C/O HERITAGE HOLDINGS (NORTH WALES) LTD UNIT 6 LLYS CASTAN,BANGOR,LL57 4FH

Number:02847505
Status:ACTIVE
Category:Private Limited Company

GROUP SURFACE REALISATIONS LIMITED

4 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:01151142
Status:LIQUIDATION
Category:Private Limited Company

PACIFIC PLUMBING NORTH EAST LIMITED

4 MYRTLE CRESCENT,NEWCASTLE UPON TYNE,NE12 7ND

Number:06569953
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