COPE OCCUPATIONAL HEALTH SERVICES LIMITED
Company number 03425211
- Company Overview for COPE OCCUPATIONAL HEALTH SERVICES LIMITED (03425211)
- Filing history for COPE OCCUPATIONAL HEALTH SERVICES LIMITED (03425211)
- People for COPE OCCUPATIONAL HEALTH SERVICES LIMITED (03425211)
- Charges for COPE OCCUPATIONAL HEALTH SERVICES LIMITED (03425211)
- More for COPE OCCUPATIONAL HEALTH SERVICES LIMITED (03425211)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
06 Apr 2023 | AP01 | Appointment of Mr Gerard Francis Tinley as a director on 3 April 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
18 May 2022 | CERTNM |
Company name changed cope occupational health and ergonomic services LIMITED\certificate issued on 18/05/22
|
|
16 May 2022 | AD01 | Registered office address changed from 1st Floor, Arnold Business Centre Brookfield Gardens Arnold Nottingham NG5 7ER England to 5 Castle Quay Nottingham NG7 1FW on 16 May 2022 | |
08 Mar 2022 | MR01 | Registration of charge 034252110007, created on 18 February 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
27 Aug 2021 | PSC04 | Change of details for Mr Philip John Bowden as a person with significant control on 3 June 2018 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Philip John Bowden on 30 June 2017 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Unit 3 Beeston Business Centre, Technology Drive Beeston Nottingham NG9 2nd to 1st Floor, Arnold Business Centre Brookfield Gardens Arnold Nottingham NG5 7ER on 19 July 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|