Advanced company searchLink opens in new window

CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED

Company number 03088715

Filter by category

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 AD01 Registered office address changed from 17 17 Loretto Road Axminster Devon EX13 5BX United Kingdom to 17 Loretto Road Axminster Devon Devon EX13 5BX on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from Hawthorn Ridge 14 Windsor Mead Sidford Sidmouth Devon EX10 9SJ England to 17 17 Loretto Road Axminster Devon EX13 5BX on 19 October 2023
21 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2022 PSC01 Notification of Mark James Prichard as a person with significant control on 5 September 2022
06 Sep 2022 PSC07 Cessation of Gill Pettitt as a person with significant control on 5 September 2022
31 Aug 2022 PSC01 Notification of Gill Pettitt as a person with significant control on 14 August 2022
31 Aug 2022 PSC01 Notification of Colin Boyd as a person with significant control on 14 August 2022
31 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 Aug 2019 CH01 Director's details changed for Gill Pettitt on 7 August 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
14 Aug 2017 CH03 Secretary's details changed for Colin Boyd on 13 August 2017
14 Aug 2017 CH01 Director's details changed for Colin Boyd on 13 August 2017
14 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016