COLDCONTROL 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
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Change of details for Mr Lee Wallis Grant as a person with significant control on 2024-10-14

View Document

18/02/2518 February 2025 Cessation of Kirsty Jane Bland-Flagg as a person with significant control on 2024-10-14

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-09-22

View Document

21/01/2521 January 2025 Notification of Kirsty Jane Bland-Flagg as a person with significant control on 2024-03-25

View Document

21/01/2521 January 2025 Notification of Lee Wallis Grant as a person with significant control on 2024-03-25

View Document

21/01/2521 January 2025 Cessation of Mark Grant as a person with significant control on 2024-03-25

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-16

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Mark Grant as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FISK

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR LEE WALLIS GRANT

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS ELIZABETH MARY JUSTICE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JAMES EDWARD WILLIAMS COLES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MARK JONATHAN GREENHALGH

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM STATION APPROACH FOUR MARKS ALTON HAMPSHIRE GU34 5HN

View Document

22/03/1322 March 2013 SECOND FILING WITH MUD 22/09/12 FOR FORM AR01

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRANT / 22/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BLAKE FISK / 22/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY JUSTICE / 22/09/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT / 25/08/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT / 21/08/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR FIONA GRANT

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 £ NC 1100/20100 24/12/

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 AUDITOR'S RESIGNATION

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/03/962 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/06/951 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: SUNDIAL HOUSE, 98 HIGH ST, HORSELL,WOKING, SURREY GU21 4SU

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/05/9313 May 1993 NC INC ALREADY ADJUSTED 12/01/93

View Document

13/05/9313 May 1993 NC INC ALREADY ADJUSTED 12/01/93

View Document

13/05/9313 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/93

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 S386 DISP APP AUDS 03/08/92

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 S366A DISP HOLDING AGM 17/07/91

View Document

03/09/913 September 1991 S252 DISP LAYING ACC 17/07/91

View Document

03/09/913 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 COMPANY NAME CHANGED COLDCONTROL REFRIGERATION & MECH ANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/91

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: FOUNDATION HSE, CHURCH ST WEST, WOKING, SURREY,GU21 1DJ

View Document

24/12/9024 December 1990 REGISTERED OFFICE CHANGED ON 24/12/90 FROM: BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKS. RG11 7AW

View Document

14/12/9014 December 1990 AUDITOR'S RESIGNATION

View Document

13/12/9013 December 1990 AUDITOR'S RESIGNATION

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 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