ASHWORTH COOLING SYSTEMS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

25/04/2325 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Statement of affairs

View Document

06/04/236 April 2023 Registered office address changed from Suite E Britannic House, Britannic Way Llandarcy Neath SA10 6EL Wales to 22 Regent Street Nottingham NG1 5BQ NG1 5EQ on 2023-04-06

View Document

06/04/236 April 2023 Appointment of a voluntary liquidator

View Document

06/04/236 April 2023 Resolutions

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036204030003

View Document

23/03/2023 March 2020 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

22/03/2022 March 2020 01/11/19 STATEMENT OF CAPITAL GBP 99

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARY DESMOND MCLEAN / 01/11/2019

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DESMOND MCLEAN / 01/11/2019

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DESMOND MCLEAN / 23/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY DESMOND MCLEAN / 24/08/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 PURCHASE CONTRACT 25/01/2019

View Document

11/02/1911 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 84

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY NEIL SELL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SELL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CURRSHO FROM 28/11/2016 TO 27/11/2016

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM THE WESTFIELDS BROOKVILLE DRIVE SKEWEN NEATH SA10 6SR

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL PHILLIP SELL / 24/08/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DESMOND MCLEAN / 24/08/2010

View Document

21/12/1021 December 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILLIP SELL / 24/08/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/0923 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM RUSSELL HOUSE RUSSELL STREET SWANSEA WEST GLAMORGAN SA1 4HR

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL SELL / 01/04/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCLEAN / 01/04/2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/04/0314 April 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/0314 April 2003 NC INC ALREADY ADJUSTED 03/04/03

View Document

14/04/0314 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0314 April 2003 £ NC 100/110 03/04/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: RUSSELL HOUSE RUSSELL STREET SWANSEA SA1 4HR

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 COMPANY NAME CHANGED SANDFAST LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

24/08/9824 August 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