COOLING EVENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

21/04/2121 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SWEENEY / 16/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN SWEENEY / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SWEENEY / 16/02/2018

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LUIGINA SWEENEY / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUIGINA SWEENEY / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUIGINA SWEENEY / 16/02/2018

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MYLES LATHAM

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MYLES FINLAY LATHAM

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/1016 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LUIGINA COL A BELLA / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGINA SWEENEY / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SWEENEY / 07/01/2010

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGINA COLABELLA / 04/05/2007

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: C/O LATHAM CO ACCOUNTANTS 35 CANTERBURY ROAD PENN WOLVERHAMPTON WV4 4EQ

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 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