Company NameCOSS Complete Limited
DirectorAidan Gerard Coss
Company StatusActive
Company Number09513273
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Aidan Gerard Coss
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Carnarvon Avenue
Enfield
EN1 3DX
Director NameMr John Martin Coss
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address161 Forest Road
London
E17 6HE

Location

Registered Address3 Carnarvon Avenue
Enfield
EN1 3DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 February 2021Registered office address changed from 161 Forest Road London E17 6HE United Kingdom to 3 Carnarvon Avenue Enfield EN1 3DX on 20 February 2021 (1 page)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
2 May 2018Termination of appointment of John Martin Coss as a director on 30 April 2018 (1 page)
2 May 2018Cessation of John Martin Coss as a person with significant control on 30 April 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
13 August 2015Director's details changed for Mr Aidan Gerard Coss on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Aidan Gerard Coss on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Aidan Gerard Coss on 1 August 2015 (2 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)