Advanced company searchLink opens in new window

COATER SALES & SERVICE LIMITED

Company number 05981572

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Sep 2025 CS01 Confirmation statement made on 7 September 2025 with no updates
19 Aug 2025 AA Total exemption full accounts made up to 31 March 2025
28 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
18 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2018 PSC02 Notification of Rushforth Engineering Limited as a person with significant control on 3 September 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
06 Sep 2018 TM01 Termination of appointment of Anthony Veale as a director on 3 September 2018
06 Sep 2018 TM01 Termination of appointment of Paul Hatton as a director on 3 September 2018
06 Sep 2018 TM02 Termination of appointment of Anthony Veale as a secretary on 3 September 2018
06 Sep 2018 PSC07 Cessation of Anthony Veale as a person with significant control on 3 September 2018
06 Sep 2018 PSC07 Cessation of Paul Hatton as a person with significant control on 3 September 2018
06 Sep 2018 AP01 Appointment of Mr Nicholas Harvey Kemp as a director on 3 September 2018
06 Sep 2018 AD01 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 3 Westfield Industrial Estate Kirk Lane Yeadon Leeds LS19 7LX on 6 September 2018
16 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Apr 2018 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds West Yorks LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 9 April 2018