INTERCOOL SYSTEMS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 DIRECTOR APPOINTED MR JACK WALSH

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/12/1318 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

06/11/126 November 2012 SECRETARY APPOINTED MRS CHRISTINE JUNE WALSH

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/01/112 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/12/0931 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

07/12/987 December 1998 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