COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Registered office address changed from C/O Cool Solutions Unit 9 Hanham Business Park, Memorial Road Hanham Bristol BS15 3JE to Suite 13 (Storage Giant) 821 Bath Road Brislington Bristol Bristol BS4 5NL on 2022-01-31 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE WATTS |
04/09/184 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 163 CHURCH ROAD REDFIELD BRISTOL BS5 9LA UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/06/1019 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CADDICK / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEELE / 01/10/2009 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEELE |
08/03/108 March 2010 | DIRECTOR APPOINTED MR LEE WATTS |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEELE |
08/03/108 March 2010 | SECRETARY APPOINTED MR ANTHONY CADDICK |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEELE / 31/03/2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 14 CROMWELL COURT HANHAM BRISTOL BS15 3SL |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/086 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | SECRETARY RESIGNED |
10/11/0610 November 2006 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 CONYGRE RISE FARMBOROUGH BATH NORTH SOMERSET BA2 0BB |
10/11/0610 November 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
27/02/0627 February 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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