COOLKIT LIMITED

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 Termination of appointment of Patrick Mckimm as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Patrick Mckimm as a director on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Patrick Mckimm as a director on 2025-06-02

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

25/04/2525 April 2025 Satisfaction of charge 042117220008 in full

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Appointment of Mr Joseph Gleave as a director on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Change of details for Coolkit Ip Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from Kenyon House Thornley Avenue Blackburn Lancashire BB1 3HJ England to Thornley Avenue Blackburn Lancashire BB1 3HJ on 2023-12-12

View Document

25/10/2325 October 2023 Change of details for Coolkit Ip Limited as a person with significant control on 2023-10-25

View Document

18/10/2318 October 2023 Registered office address changed from Unit 4 Farrington Place Burnley Lancashire BB11 5TY England to Kenyon House Thornley Avenue Blackburn Lancashire BB1 3HJ on 2023-10-18

View Document

13/07/2313 July 2023 Change of details for Coolkit Ip Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Registered office address changed from 6 Farrington Place Burnley Lancashire BB11 5TY England to Unit 4 Farrington Place Burnley Lancashire BB11 5TY on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

15/05/2315 May 2023 Cessation of Rupert Philip Gatty as a person with significant control on 2021-08-20

View Document

15/05/2315 May 2023 Notification of Coolkit Ip Limited as a person with significant control on 2021-08-20

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Appointment of Mr Daniel Miller as a director on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Mr Ruper Gatty as a person with significant control on 2023-01-26

View Document

28/09/2228 September 2022 Satisfaction of charge 042117220004 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 042117220006 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

20/05/2220 May 2022 Director's details changed for Rupert Philip Gatty on 2022-05-20

View Document

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/09/2030 September 2020 PREVEXT FROM 30/12/2019 TO 29/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042117220008

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042117220003

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042117220007

View Document

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

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1827 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPER GATTY

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042117220006

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 1-3 FARRINGTON PLACE BURNLEY LANCASHIRE BB11 5TY ENGLAND

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042117220005

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNIT 10B1 SHUTTLEWORTH MEAD PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042117220004

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042117220003

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PHILIP GATTY / 04/06/2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

15/05/1415 May 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

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/114 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1111 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/07/103 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PHILIP GATTY / 07/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNY ANNE MARIE CZERWONKA / 07/05/2010

View Document

07/06/097 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GATTY / 05/06/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM OLD BANK HOUSE HARRIS COURT WELLGATE CLITHEROE LANCASHIRE BB7 2DP

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED HIRE DEGREE LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: GRANTON PARKWAY SUITE PARKWAY CLOSE SHEFFIELD SOUTH YORKSHIRE S9 4WJ

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ALLEQUIP HOUSE 51 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AE

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: ALLEQUIP HOUSE 1 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AE

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 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