Advanced company searchLink opens in new window

COATING SYSTEMS (INTERNATIONAL) LIMITED

Company number 02894305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
04 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2,000
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Kenneth Morrow as a director
08 Oct 2010 TM01 Termination of appointment of Aliter Limited as a director
08 Oct 2010 TM02 Termination of appointment of Peter Matthews as a secretary
08 Oct 2010 AP03 Appointment of Mr Stephen Frank Munford as a secretary
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Kenneth Lawrence Morrow on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Stephen Frank Munford on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Sean Stuteley on 29 March 2010
29 Mar 2010 CH02 Director's details changed for Aliter Limited on 29 March 2010
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Apr 2009 288a Director appointed aliter LIMITED
05 Mar 2009 363a Return made up to 03/02/09; full list of members
23 Dec 2008 288a Secretary appointed mr peter anthony rees matthews