Advanced company searchLink opens in new window

COWEST SERVICES LIMITED

Company number 09468531

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)
08 Apr 2024 TM01 Termination of appointment of Martin Jon Smithurst as a director on 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
03 Mar 2024 AA Full accounts made up to 31 December 2022
19 Dec 2023 CH01 Director's details changed for Mr Martin Jon Smithurst on 12 October 2022
19 Dec 2023 CH01 Director's details changed for Mr David Mellor on 12 October 2022
29 Nov 2023 PSC05 Change of details for Equans Services Limited as a person with significant control on 4 April 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
23 Nov 2022 AA Full accounts made up to 31 December 2021
25 May 2022 AP01 Appointment of Mr Matthew Crossley as a director on 19 April 2022
24 May 2022 TM01 Termination of appointment of Michael Thomas Gibson as a director on 1 March 2022
18 May 2022 PSC05 Change of details for Engie Services Limited as a person with significant control on 4 April 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
28 Jan 2022 AA Full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
17 Feb 2021 AP01 Appointment of Miss Claire Elizabeth Matthews as a director on 11 February 2021
28 Oct 2020 AA Full accounts made up to 31 December 2019
23 Oct 2020 TM01 Termination of appointment of Heloise Sophie Macandrew as a director on 19 October 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Oct 2019 AD03 Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 AD02 Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 AD03 Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 AD02 Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 AD03 Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 AD02 Register inspection address has been changed to 4 Civic Way Ellesmere Port CH65 0BE
11 Oct 2019 CH01 Director's details changed for Mr Charles Richard Davies Seward on 1 October 2019