Advanced company searchLink opens in new window

COX INDUSTRIAL SUPPLIES LTD

Company number SC462675

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)
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 CH01 Director's details changed for Mr Barry Winston on 30 October 2014
14 Jan 2015 AD01 Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 461 Paisley Road Glasgow G5 8RJ on 14 January 2015
26 Sep 2014 AD01 Registered office address changed from C/O G S Stuart&Co Unit 4 Glenpark Industrial Estate, Glenpark Street Glasgow G31 1NU United Kingdom to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)