EFFICIENT COOL HEAT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period extended from 2024-11-30 to 2025-02-28

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

12/03/2512 March 2025 Satisfaction of charge 2 in full

View Document

12/03/2512 March 2025 Satisfaction of charge 042112020004 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Statement of company's objects

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

11/05/2211 May 2022 Change of details for Mrs Denise Ann Green as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Change of details for Mr Jonathan Paul Green as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Director's details changed for Mr Jonathan Paul Green on 2022-04-28

View Document

11/05/2211 May 2022 Director's details changed for Mrs Denise Ann Green on 2022-04-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Registration of charge 042112020004, created on 2021-10-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 3 MARTEL COURT S:PARK BUSINESS PARK STOCKPORT CHESHIRE SK1 2AF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

11/04/1811 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN GREEEN / 23/06/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT 3 MARTEL COURT OFF HAMILTON ROAD STOCKPORT CHESHIRE SK1 2AE ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 2 BREDBURY COURT ASHTON ROAD BREDBURY STOCKPORT CHESHIRE SK6 2QB

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042112020003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN GREEEN / 28/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL GREEN / 28/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN GREEEN / 21/05/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS DENISE ANN GREEEN

View Document

01/06/111 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE ANN GREEN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL GREEN / 18/11/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM UNIT 2 BREDBURY COURT ASHTON ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SN

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: UNIT 12 THE GATE CENTRE BREDBURY PARK WAY BREDBURY, STOCKPORT CHESHIRE SK6 2SN

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: WILLOW HOUSE 31 REID CLOSE HAUGHTON GREEN DENTON MANCHESTER M34 7QH

View Document

30/05/0630 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: WILLOW HOUSE 2 REID CLOSE DENTON MANCHESTER M34 7QH

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 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