About

Registered Number: 03607803
Date of Incorporation: 31/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 13b Westfield Road, Barton On Humber, Lincolnshire, DN18 5AA

 

Founded in 1998, Michael Cox Accounting Services Ltd has its registered office in Lincolnshire. We don't know the number of employees at Michael Cox Accounting Services Ltd. The companies director is listed as Lang, Fay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANG, Fay 31 July 1998 23 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 April 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 29 September 2016
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 25 August 2012
CH01 - Change of particulars for director 25 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
AA - Annual Accounts 21 April 2010
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.