COLD WORK TECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Cessation of Barry John O'brien as a person with significant control on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Barry John O'brien as a director on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Barry John O'brien as a secretary on 2022-03-21

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O WOMBLE BOND DICKINSON (UK) LLP LEVEL 6 124 - 125 PRINCES STREET EDINBURGH EH2 4AD SCOTLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O BOND DICKINSON LLP 13 ALBYN TERRACE ABERDEEN AB10 1YP SCOTLAND

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHESON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM UNIT 6 NETHER FRIARTON FRIARTON ROAD PERTH PH2 8DF

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR BRUNO DELICATA

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 28/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 01/08/2012

View Document

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

09/07/129 July 2012 13/06/12 STATEMENT OF CAPITAL GBP 132

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAND

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 04/10/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 03/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 20/04/2010

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ISANDCO DIRECTORS LIMITED

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANDREW WESTLAND

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY APPOINTED BARRY JOHN O'BRIEN

View Document

05/08/095 August 2009 DIRECTOR APPOINTED DAVID FINLAY HUTCHESON

View Document

05/08/095 August 2009 SECTION 175 14/07/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISANDCO DIRECTORS LIMITED / 01/05/2008

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 18-20 QUEEN'S ROAD ABERDEEN GRAMPIAN AB15 4ZT

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 COMPANY NAME CHANGED ISANDCO FOUR HUNDRED AND SIXTY F OUR LIMITED CERTIFICATE ISSUED ON 27/10/05

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PFI INFRACO LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company