COOLSITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Director's details changed for Mr Gregory Coleman on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mr Gregory Coleman as a person with significant control on 2023-06-01

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

24/02/2324 February 2023 Appointment of Miss Sora Coleman as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Kai Coleman as a director on 2023-02-24

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Alexander Leslie Nickson as a secretary on 2022-02-25

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR ALEXANDER LESLIE NICKSON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY ROSS SUTHERLAND

View Document

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED MR ROSS DAVID SUTHERLAND

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MIHO COLEMAN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIHO COLEMAN / 01/01/2015

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 9 GEORGE ALCOCK WAY FARCET PETERBOROUGH HUNTINGDONSHIRE PE7 3DU

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039073960002

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039073960001

View Document

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

View Document

16/03/1316 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/03/1313 March 2013 SAIL ADDRESS CHANGED FROM: C/O ACAD SERVICES BUREAU NENE LODGE FUNTHAMS LANE WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2PB ENGLAND

View Document

22/01/1322 January 2013 SAIL ADDRESS CREATED

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY MARGRET COLEMAN

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 09/07/10 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MRS MIHO COLEMAN

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY COLEMAN / 20/01/2010

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 26 BEESTON DRIVE PETERBOROUGH CAMBRIDGESHIRE PE2 8UH

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 17B HEREFORD ROAD LONDON W3 9JW

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 44 WILMCOTE HOUSE WOODCHESTER SQUARE LONDON W2 5SS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information