Advanced company searchLink opens in new window

COSALT PUBLIC LIMITED COMPANY

Company number 00019628

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)
14 Feb 2013 AR01 Annual return made up to 5 February 2013 no member list
Statement of capital on 2013-02-14
  • GBP 10,431,099.25
22 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23
03 Sep 2012 AD01 Registered office address changed from , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom on 3 September 2012
05 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2012 AR01 Annual return made up to 5 February 2012 no member list
20 Feb 2012 AD02 Register inspection address has been changed from C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom
13 Jan 2012 TM01 Termination of appointment of Maurice Alistair White as a director on 9 January 2012
13 Jan 2012 TM01 Termination of appointment of Yarom Ophir as a director on 9 January 2012
13 Jan 2012 TM01 Termination of appointment of John Kenneth Murray as a director on 9 January 2012
02 Nov 2011 AP01 Appointment of Mr Trevor Martin Sands as a director on 27 October 2011
01 Nov 2011 TM01 Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011
03 Oct 2011 TM01 Termination of appointment of Neil Richard Carrick as a director on 30 September 2011
28 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2011 AP03 Appointment of Mrs Denise Brenda Robinson as a secretary
27 Jun 2011 TM02 Termination of appointment of Neil Carrick as a secretary
14 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
16 May 2011 TM01 Termination of appointment of Michael Reynolds as a director
05 Apr 2011 AR01 Annual return made up to 5 February 2011 with bulk list of shareholders
04 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
09 Dec 2010 TM01 Termination of appointment of Simon Gilbert as a director
06 Oct 2010 AP01 Appointment of Mr John Kenneth Murray as a director
20 Sep 2010 TM01 Termination of appointment of Calum Melville as a director