Advanced company searchLink opens in new window

COTTINGHAM ENGINEERING SERVICES LTD.

Company number 14422029

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 AD02 Register inspection address has been changed to 325 Ashford Road Harrietsham Maidstone ME17 1AJ
29 Jan 2024 AD01 Registered office address changed from , 199 Swanlow Lane, Winsford, CW7 1JJ, England to 325 Ashford Road Harrietsham Maidstone ME17 1AJ on 29 January 2024
29 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
01 Dec 2023 CERTNM Company name changed beckley validation services LTD\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
29 Nov 2023 PSC01 Notification of Dale Simon Cottingham as a person with significant control on 29 November 2023
29 Nov 2023 PSC08 Notification of a person with significant control statement
29 Nov 2023 AP01 Appointment of Mr Dale Simon Cottingham as a director on 17 November 2023
29 Nov 2023 TM01 Termination of appointment of Gareth Michael Boyden-Beckley as a director on 16 November 2023
29 Nov 2023 PSC07 Cessation of Gareth Michael Boyden-Beckley as a person with significant control on 5 November 2023
03 Nov 2023 AD01 Registered office address changed from , 199 199, Swanlow Lane, Winsford, Cheshire, CW7 1JJ, England to 325 Ashford Road Harrietsham Maidstone ME17 1AJ on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Nov 2023 PSC01 Notification of Gareth Michael Boyden-Beckley as a person with significant control on 3 November 2023
03 Nov 2023 TM01 Termination of appointment of Richard Daniel Christopher Boyden-Beckley as a director on 3 November 2023
03 Nov 2023 PSC07 Cessation of Richard Daniel Christopher Boyden-Beckley as a person with significant control on 3 November 2023
03 Nov 2023 AP01 Appointment of Mr Gareth Michael Boyden-Beckley as a director on 3 November 2023
18 Aug 2023 PSC01 Notification of Richard Daniel Christopher Boyden-Beckley as a person with significant control on 17 August 2023
18 Aug 2023 AP01 Appointment of Snr Richard Daniel Christopher Boyden-Beckley as a director on 4 August 2023
17 Aug 2023 TM01 Termination of appointment of Gareth Michael Boyden-Beckley as a director on 17 August 2023
17 Aug 2023 PSC07 Cessation of Richard Daniel Christopher Boyden-Beckley as a person with significant control on 17 August 2023
17 Aug 2023 PSC04 Change of details for Mr Gareth Michael Boyden-Beckley as a person with significant control on 1 June 2023
17 Oct 2022 CH01 Director's details changed for Mr Gareth Michael Boyden-Beckley on 17 October 2022
17 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-17
  • GBP 1