CLOSED CIRCUIT COOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Satisfaction of charge 014550460008 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM STAFFORD PARK 16 TELFORD SHROPSHIRE TF3 3BS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY

View Document

30/03/2030 March 2020 30/06/19 AUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/12/1622 December 2016 AUDITOR'S RESIGNATION

View Document

16/12/1616 December 2016 AUDITOR'S RESIGNATION

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JOHN ROBERT MCCARTNEY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL DEAN

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR CECIL RAY DEAN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL DEAN

View Document

15/10/1515 October 2015 SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SY2 6NN ENGLAND

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/08/1115 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHARLES WICKS / 01/10/2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES FARMER / 01/10/2009

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WATTON

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FARMER / 02/01/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 ADOPT MEM AND ARTS 16/04/99

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/09/922 September 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: "ASHFIELDS" FIELDHOUSE DRIVE MEOLE BRACE SHREWSBURY SHROPSHIRE SY3 9HJ

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/7927 September 1979 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