A & R COOLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

04/07/244 July 2024 Termination of appointment of Alan Lawrence Herring as a secretary on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Alan Lawrence Herring as a director on 2024-07-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Notification of Deborah Herring as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Ms Deborah Herring as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Ms Deborah Joanne Herring as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Lee Alan Herring as a director on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Alan Lawrence Herring as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Lee Alan Herring as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

03/02/233 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 81 Bellegrove Road Welling Kent DA16 3PG on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Robin Christopher Guildford as a person with significant control on 2021-12-21

View Document

03/02/233 February 2023 Director's details changed for Mr Alan Lawrence Herring on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-28 with updates

View Document

03/02/233 February 2023 Secretary's details changed for Mr Alan Lawrence Herring on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Alan Lawrence Herring as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr Alan Lawrence Herring as a person with significant control on 2021-12-13

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAGE

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 CESSATION OF ROBIN CHRISTOPHER GUILDFORD AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GUILDFORD

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER GUILDFORD / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAWRENCE HERRING / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 11 WILLETT CLOSE ORPINGTON KENT BR5 1QH

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 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