COOLGAS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/02/2019 February 2020 Registered office address changed from , Green Court Kings Weston Lane, Avonmouth, Bristol, BS11 8AZ to 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2020-02-19

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM GREEN COURT KINGS WESTON LANE AVONMOUTH BRISTOL BS11 8AZ

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR BERTRAND BARD

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ALLAN KRISTIAN HARPER

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHMID

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SAIL ADDRESS CHANGED FROM: SURETY HOUSE THIRD WAY AVONMOUTH BRISTOL BS11 9HL ENGLAND

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, SURETY HOUSE THIRD WAY, AVONMOUTH, BRISTOL, BS11 9HL

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL ANDRE DEHON / 30/10/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHARD SCHMID / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE ETIENNE DEHON / 30/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM, HEATHCOTE HOUSE, 136 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B16 9PN

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 AUDITOR'S RESIGNATION

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: HEATHCOTE & COLEMAN, HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS B16 9PN

View Document

30/01/0030 January 2000 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: HEATHCOTE & COLEMAN, 136 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS B16 9PN

View Document

30/01/0030 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: ONE COLMORE ROW, BIRMINGHAM, B3 2DB

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9610 April 1996 £ NC 1000/150000 20/03/96

View Document

10/04/9610 April 1996 ADOPT MEM AND ARTS 20/03/96

View Document

10/04/9610 April 1996 CONSO 20/03/96

View Document

10/04/9610 April 1996 CONVERSION 20/03/96

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: UNIT 11, EMPIRE CLOSE, ALDRIDGE, WALSALL STAFFS WS9 8XZ

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9416 May 1994 ALTER MEM AND ARTS 25/04/94

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED STAPLEPUNCH LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9328 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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