COOL LETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

19/05/2219 May 2022 Appointment of Mr Samuel Nicholas Boorman as a director on 2022-05-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HEDWIG BOORMAN

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HEDWIG BOORMAN

View Document

03/02/213 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 4

View Document

10/01/2110 January 2021 CESSATION OF MICHAEL JAMES BOORMAN AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ROGER DICKINSON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 47 DEVONSHIRE BUILDINGS BATH BA2 4SU

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES BOORMAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOORMAN

View Document

10/01/1810 January 2018 CESSATION OF MICHAEL JAMES BOORMAN AS A PSC

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JAMES ROY GOFF

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/02/1614 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOORMAN

View Document

14/02/1614 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MR MICHAEL JAMES BOORMAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES BOORMAN

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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