Advanced company searchLink opens in new window

COGENT SKILLS SERVICES LTD

Company number 07806185

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)
13 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Aug 2023 CH01 Director's details changed for Mr Karl Robert Gorge on 14 August 2023
05 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
15 Jul 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 AD01 Registered office address changed from Unit 5 Mandarin Court Centre Park Warrington Cheshire WA1 1GG to First Floor, 720 Mandarin Court Lakeside Drive, Centre Park Warrington Cheshire WA1 1GG on 21 March 2022
06 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
26 Aug 2020 AA Full accounts made up to 31 December 2019
05 May 2020 AP01 Appointment of Mrs Justine Sarah Fosh as a director on 4 May 2020
05 May 2020 TM01 Termination of appointment of Joanna Margaret Woolf as a director on 1 May 2020
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Oct 2019 AP01 Appointment of Mr Nicholas Durrington as a director on 31 October 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
20 Jul 2018 AA Full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
24 Nov 2017 PSC02 Notification of Cogent Skills Limited as a person with significant control on 1 June 2017
24 Nov 2017 PSC07 Cessation of Cogent Ssc Limited as a person with significant control on 1 June 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 TM01 Termination of appointment of Jayne Amanda Edwards as a director on 20 September 2016
09 May 2016 MR01 Registration of charge 078061850001, created on 5 May 2016