COOL DYNAMICS ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone Kent ME16 0LS United Kingdom to The Old School House 19a Milestone Road Dartford Kent DA2 6DW on 2024-12-18

View Document

05/11/245 November 2024 Registered office address changed from 19a Milestone Road Dartford Kent DA2 6DW United Kingdom to Canada House First Floor 20/20 Business Park Maidstone Kent ME16 0LS on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr Dean Steven Griffiths as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Dean Steven Griffiths on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Christopher Philip Clarkson on 2024-11-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

02/08/242 August 2024 Change of details for Lorc Management Ltd as a person with significant control on 2024-04-17

View Document

25/07/2425 July 2024 Cessation of Christopher Philip Clarkson as a person with significant control on 2022-07-15

View Document

25/07/2425 July 2024 Director's details changed for Mr Dean Steven Griffiths on 2024-07-25

View Document

25/07/2425 July 2024 Notification of Lorc Management Ltd as a person with significant control on 2022-07-15

View Document

25/07/2425 July 2024 Change of details for Mr Dean Steven Griffiths as a person with significant control on 2024-07-25

View Document

22/07/2422 July 2024 Director's details changed for Mr Christopher Philip Clarkson on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to 19a Milestone Road Dartford Kent DA2 6DW on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Mr Dean Steven Griffiths as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Dean Steven Griffiths on 2024-07-22

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN GRIFFITHS / 04/02/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLARKSON / 04/02/2021

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 08/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C7-8 SPECTRUM BUSINESS CENTRE ANTHONYS WAY ROCHESTER KENT ME2 4NP ENGLAND

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN STEVEN GRIFFITHS / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN STEVEN GRIFFITHS / 08/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP CLARKSON / 02/08/2019

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information