COOL I.T. SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR REKHA SHAH

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O P R SHAH & CO 10 BOUVERIE GARDENS HARROW MIDDLESEX HA3 0RQ UNITED KINGDOM

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIJAL NIMESH SHAH / 27/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 34 WOODGRANGE AVENUE KENTON HARROW MIDDLESEX HA3 0XD

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REKHA SHAH / 27/08/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 7 FARM AVENUE NORTH HARROW MIDDLESEX HA2 7LP

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 254A MERLINS COURT ALEXANDRA AVENUE RAYNERS LANE MIDDLESEX HA2 9BZ

View Document

09/09/989 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: SUITE 116 157-163 MARLBOROUGH ROAD ISLINGTON LONDON N19 4NF

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 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