ENVIRO-COOL INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

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

View Accounts

28/12/2228 December 2022 Appointment of Mr Craig Alexander Hall as a director on 2022-12-12

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-18 with updates

View Document

24/11/2224 November 2022 Appointment of Mr Ian Shaun Gibbs as a director on 2022-11-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093801180001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/09/172 September 2017 18/07/17 STATEMENT OF CAPITAL GBP 24383.95

View Document

02/09/172 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 24483.95

View Document

02/09/172 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 24531.45

View Document

13/06/1713 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 23991.45

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/10/16 STATEMENT OF CAPITAL GBP 23741.45

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED ICOOL-GLOBAL LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

07/10/167 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 23616.45

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 13608.95

View Document

27/10/1527 October 2015 15/10/15 STATEMENT OF CAPITAL GBP 13608.95

View Document

15/09/1515 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 13573.95

View Document

07/08/157 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 13573.95

View Document

06/08/156 August 2015 02/02/15 STATEMENT OF CAPITAL GBP 12550

View Document

03/08/153 August 2015 CONSOLIDATION 31/01/15

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MRS LISA MARIE HALL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG HALL

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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