About

Registered Number: 02349982
Date of Incorporation: 20/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 8,Eastway, Sale, Cheshire, M33 4DX

 

Based in Cheshire, Cosmo Data Safe Ltd was registered on 20 February 1989, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ball, Darren, Leighton - Potter, Barry Edward, Leighton - Potter, Brenda Marie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Darren 27 September 2016 - 1
LEIGHTON - POTTER, Barry Edward N/A 29 October 2018 1
LEIGHTON - POTTER, Brenda Marie N/A 29 October 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 24 June 2019
CH01 - Change of particulars for director 29 April 2019
PSC04 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
PSC01 - N/A 29 April 2019
PSC01 - N/A 29 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 04 October 2016
CERTNM - Change of name certificate 17 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 21 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 13 July 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 23 July 2003
RESOLUTIONS - N/A 28 October 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 05 September 2002
RESOLUTIONS - N/A 20 July 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 20 July 2001
RESOLUTIONS - N/A 16 June 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 16 June 2000
RESOLUTIONS - N/A 15 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 June 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 September 1998
RESOLUTIONS - N/A 30 June 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
RESOLUTIONS - N/A 08 August 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 08 August 1996
363s - Annual Return 15 June 1995
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 05 June 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
RESOLUTIONS - N/A 14 July 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
287 - Change in situation or address of Registered Office 12 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
395 - Particulars of a mortgage or charge 31 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1989
288 - N/A 28 February 1989
NEWINC - New incorporation documents 20 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.