COOL LOGIC (SERVICE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Termination of appointment of Joanne Wilkinson as a director on 2023-06-20

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

06/12/226 December 2022 Change of details for Mr Peter William Wilkinson as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

27/12/1727 December 2017 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL CHEVREAU

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CHEVREAU

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEVREAU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM UNIT 3 WEST CROFT INDUSTRIAL ESTATE, MANCHESTER OLD ROAD MIDDLETON MANCHESTER M24 4GJ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS CHERYL CHEVREAU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 DIRECTOR APPOINTED MR CHRISTIAN CHEVREAU

View Document

09/03/169 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/01/1424 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIVERSAL HOUSE BUCKLEY HILL LANE MILNROW ROCHDALE OL16 4BU

View Document

08/04/138 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHEVREAU / 01/01/2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEVREAUX

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHEVREAUX

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR CHRIS CHEVREAU

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS JOANNE WILKINSON

View Document

09/02/119 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL JONES

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: SUITE 4 WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: CEDARBANK HOUSE 8 HAWTHORN LANE WILMSLOW CHESHIRE SK9 5DD

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 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