About

Registered Number: 05168547
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Cooper Solutions Ltd was founded on 01 July 2004 and are based in Retford, Nottinghamshire. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Barry 01 July 2004 - 1
COOPER, Peter 01 July 2004 - 1
PIPITONE, Dean John 01 December 2008 - 1
COOPER, Charlotte 01 May 2007 06 December 2019 1
COOPER, Tara Denise 01 July 2004 06 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 19 June 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
AA01 - Change of accounting reference date 15 April 2020
MR01 - N/A 25 March 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 23 January 2020
AA01 - Change of accounting reference date 21 January 2020
AD01 - Change of registered office address 16 December 2019
PSC02 - N/A 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
PSC09 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
TM01 - Termination of appointment of director 13 December 2019
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
CH03 - Change of particulars for secretary 08 November 2019
CS01 - N/A 12 July 2019
SH01 - Return of Allotment of shares 01 July 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 June 2018
PSC08 - N/A 25 July 2017
CS01 - N/A 14 July 2017
PSC09 - N/A 12 July 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 22 May 2015
MR01 - N/A 25 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 19 June 2013
SH01 - Return of Allotment of shares 09 May 2013
RESOLUTIONS - N/A 19 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 23 August 2005
CERTNM - Change of name certificate 14 January 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
225 - Change of Accounting Reference Date 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.