COOL SERVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

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

View Accounts

22/01/2522 January 2025 Termination of appointment of Karen Anne Vickers as a secretary on 2024-12-27

View Document

22/01/2522 January 2025 Termination of appointment of Karen Anne Vickers as a director on 2024-12-27

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CURRSHO FROM 05/04/2018 TO 31/03/2018

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE VICKERS / 16/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE VICKERS / 16/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY RAYMENT / 16/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/03/105 March 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 11 TERENCE CLOSE CHATHAM KENT ME4 4XZ

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: UNIT 20/HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CATHAM. KENT ME5 7NW

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 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