About

Registered Number: 03061814
Date of Incorporation: 26/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Cottage, Dysart Avenue, Drayton, Portsmouth, PO6 2LY

 

Based in Drayton, Portsmouth, Cottage Computer Services Ltd was founded on 26 May 1995. Cottage Computer Services Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINGELL, Samantha Victoria 31 May 2016 - 1
GINGELL, Harry Edward 31 May 2016 01 August 2017 1
GINGELL, Terence Lewis 26 May 1995 11 March 2003 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
CS01 - N/A 20 August 2017
TM01 - Termination of appointment of director 20 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 04 July 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 08 June 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 19 June 1997
RESOLUTIONS - N/A 17 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 11 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.