COGENT SKILLS SERVICES LTD

07806185
FIRST FLOOR, 720 MANDARIN COURT LAKESIDE DRIVE, CENTRE PARK WARRINGTON WA1 1GG

Documents

Documents
Date Category Description Pages
24 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 accounts Annual Accounts 15 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 15 Buy now
14 Aug 2023 officers Change of particulars for director (Mr Karl Robert Gorge) 2 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 20 Buy now
21 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 20 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 19 Buy now
05 May 2020 officers Appointment of director (Mrs Justine Sarah Fosh) 2 Buy now
05 May 2020 officers Termination of appointment of director (Joanna Margaret Woolf) 1 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Appointment of director (Mr Nicholas Durrington) 2 Buy now
28 Jun 2019 accounts Annual Accounts 18 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 18 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 accounts Annual Accounts 18 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2016 accounts Annual Accounts 20 Buy now
26 Sep 2016 officers Termination of appointment of director (Jayne Amanda Edwards) 1 Buy now
09 May 2016 mortgage Registration of a charge 38 Buy now
20 Jan 2016 officers Termination of appointment of director (John Holton) 1 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
19 Oct 2015 officers Appointment of director (Joanna Margaret Woolf) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Darren Sean Buxton) 1 Buy now
21 Jul 2015 accounts Annual Accounts 19 Buy now
13 May 2015 officers Appointment of director (Mr Darren Sean Buxton) 2 Buy now
06 Mar 2015 officers Appointment of director (Mr John Holton) 2 Buy now
06 Mar 2015 officers Termination of appointment of director (James Murdock) 1 Buy now
06 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 19 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 accounts Annual Accounts 19 Buy now
22 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Dec 2012 resolution Resolution 1 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Termination of appointment of director (Samuel Lloyd) 2 Buy now
21 Nov 2011 officers Appointment of director (James Murdock) 3 Buy now
21 Nov 2011 officers Appointment of director (Jayne Amanda Edwards) 3 Buy now
21 Nov 2011 officers Appointment of director (Mr Karl Robert Gorge) 3 Buy now
11 Oct 2011 incorporation Incorporation Company 36 Buy now