COOL WAVE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Appointment of Mrs Clare Evans as a director on 2025-03-01 |
02/04/252 April 2025 | Appointment of Mrs Courtney Dunphy as a director on 2025-03-01 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Change of details for Mr Liam Michael Dunphy as a person with significant control on 2024-03-24 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-24 with updates |
28/03/2428 March 2024 | Director's details changed for Mr Michael David Harry Evans on 2024-03-24 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-24 with updates |
29/03/2329 March 2023 | Change of details for Mr Michael David Harry Evans as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Mr Liam Michael Dunphy as a person with significant control on 2023-03-29 |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
22/03/2322 March 2023 | Particulars of variation of rights attached to shares |
21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-03-14 |
02/03/232 March 2023 | Registration of charge 076015880001, created on 2023-03-01 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-04-30 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Notification of Michael Evans as a person with significant control on 2016-10-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM UNIT 2 WOODGATE PARK, MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3PS ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 4 WELLS CLOSE HEATON WITH OXCLIFFE MORECAMBE LANCASHIRE LA3 3RS |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MR MICHAEL DAVID HARRY EVANS |
25/10/1625 October 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 1 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/04/1512 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
03/07/123 July 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 19 ALLANDALE GARDENS LANCASTER LANCASHIRE LA1 5JN UNITED KINGDOM |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 4 WELLS CLOSE HEATON WITH OXCLIFFE MORECAMBE LANCASHIRE LA3 3RS ENGLAND |
12/04/1112 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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