COOL SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Paul Nippress as a secretary on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Paul Nippress as a director on 2024-07-03

View Document

27/09/2327 September 2023 Change of details for Cool Holdings Limited as a person with significant control on 2016-04-06

View Document

07/09/237 September 2023 Amended full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Trevor Jonathan Underwood on 2021-09-02

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN UNDERWOOD / 09/10/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIPPRESS / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARON / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIPPRESS / 09/10/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

07/06/167 June 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 31/12/15 UNAUDITED ABRIDGED

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM EARLES ROAD HEDON ROAD HULL EAST YORKSHIRE HU9 1UD

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038214370006

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038214370005

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID IMRIE

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONATHAN UNDERWOOD / 06/08/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR UNDERWOOD / 21/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/0827 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 30/05/06

View Document

06/07/066 July 2006 £ NC 100000/300000 30/05

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 £ NC 10000/100000 23/09/02

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 SHARES AGREEMENT OTC

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: UNIT 11 WALLINGFEN PARK 236 MAIN ROAD, NEWPORT BROUGH EAST YORKSHIRE HU15 2RH

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: WESTERN ENTRANCE KING GEORGE DOCK HULL NORTH HUMBERSIDE HU9 5PR

View Document

25/06/0125 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 28 BUCKINGHAM COURT YORK NORTH YORKSHIRE YO1 6EQ

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 29/10/99

View Document

03/11/993 November 1999 £ NC 100/10000 29/10/99

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 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