Advanced company searchLink opens in new window

COODES SERVICES LIMITED

Company number 08534271

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)
02 May 2024 AP01 Appointment of Mrs Joanna Margaret Morgan as a director on 1 May 2024
02 May 2024 AP01 Appointment of Sarah Jane Parmenter as a director on 1 May 2024
02 May 2024 AP01 Appointment of Mrs Melanie Claire Rowson as a director on 1 May 2024
02 May 2024 AP01 Appointment of Mrs Rachel Camilla Pearce as a director on 1 May 2024
02 May 2024 AP01 Appointment of Ms Sarah Louise Cornish as a director on 1 May 2024
02 May 2024 AP01 Appointment of Abigail Lutey as a director on 1 May 2024
23 Apr 2024 PSC07 Cessation of Peter Anthony Lamble as a person with significant control on 9 April 2024
23 Apr 2024 PSC01 Notification of Elise Georgina Alma as a person with significant control on 9 April 2024
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2023 PSC04 Change of details for Mr Peter Anthony Lamble as a person with significant control on 8 December 2022
27 Jan 2023 CH01 Director's details changed for Mr Peter Anthony Lamble on 27 January 2023
27 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
16 Nov 2022 AP01 Appointment of Kirsty Louise Davey as a director on 16 November 2022
25 May 2022 TM01 Termination of appointment of Michael John Gregson as a director on 21 February 2022
17 Mar 2022 CH01 Director's details changed for Ms Pamela Jane Johns on 17 March 2022
18 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
15 Dec 2020 SH06 Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 175
15 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Nov 2020 TM01 Termination of appointment of Alistair James Whyte as a director on 6 November 2020