Advanced company searchLink opens in new window

COVERPOINT SOLUTIONS LIMITED

Company number 02991490

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)
19 May 2024 AA Micro company accounts made up to 31 December 2023
19 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
26 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
02 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 12
31 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
21 May 2020 AD01 Registered office address changed from 54 Anyards Road Cobham Surrey KT11 2LG England to 7 Smith Grove Great Bookham Leatherhead Surrey KT23 4FF on 21 May 2020
25 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Feb 2020 AP01 Appointment of Mr Martin David Pollard as a director on 1 February 2020
27 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
15 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
29 Nov 2018 AP03 Appointment of Mr Michael Geoffrey Kirkland as a secretary on 29 November 2018
29 Nov 2018 TM02 Termination of appointment of Deborah Jean Doughty as a secretary on 28 November 2018
01 May 2018 AA Micro company accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
03 Feb 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 11
20 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 May 2016 AD01 Registered office address changed from The White House 129 Anyards Road Cobham Surrey KT11 2LJ to 54 Anyards Road Cobham Surrey KT11 2LG on 8 May 2016