EXCOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Jonathan Edward Pettitt as a director on 2025-07-31

View Document

24/07/2524 July 2025 Director's details changed for Mr Thomas Andrew Brian Biddle on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Mr Michael David Steward on 2025-07-23

View Document

10/07/2510 July 2025 Appointment of Mr Samuel Cooper as a director on 2025-07-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

09/01/259 January 2025 Appointment of Mr Tyler Jay Scott Shingler as a director on 2025-01-01

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Mr Mark Oliver Hadley as a director on 2024-10-01

View Document

01/08/241 August 2024 Appointment of Mr James Philip Duffy as a director on 2024-07-01

View Document

31/07/2431 July 2024 Appointment of Mr Lee Steventon as a director on 2024-07-01

View Document

18/07/2418 July 2024 Termination of appointment of Colin Banton as a director on 2024-07-18

View Document

21/05/2421 May 2024 Termination of appointment of David Christian Jamieson as a director on 2024-05-16

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

03/01/243 January 2024 Appointment of Mr Trevor Knight as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Michael David Steward as a director on 2024-01-01

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Appointment of Mr Colin Banton as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Jake Aaron Roberts as a director on 2023-03-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Termination of appointment of Jonathan David Stevens as a director on 2022-12-07

View Document

28/09/2228 September 2022 Termination of appointment of David Anthony Quinn as a director on 2022-05-31

View Document

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

View Accounts

09/02/229 February 2022 Director's details changed for Mr David Christian Jamieson on 2022-01-19

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Jonathan David Stevens on 2022-01-19

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Appointment of Mr Jonathan David Stevens as a director on 2021-07-01

View Document

14/07/2114 July 2021 Appointment of Mr David Christian Jamieson as a director on 2021-07-01

View Document

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

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGDELL

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071534920002

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071534920003

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071534920004

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071534920001

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIGHTON

View Document

17/06/1917 June 2019 CESSATION OF EX COOL HOLDINGS LIMITED AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF DUNCAN RAYMOND WILLIAMS AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCOOL HOLDINGS LIMITED

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RAYMOND WILLIAMS

View Document

21/05/1921 May 2019 CESSATION OF EX COOL HOLDINGS LIMITED AS A PSC

View Document

05/03/195 March 2019 CESSATION OF DUNCAN RAYMOND WILLIAMS AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YULIYA WILLIAMS / 29/11/2018

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 SECRETARY APPOINTED DUNCAN RAYMOND WILLIAMS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RAYMOND WILLIAMS

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EX COOL HOLDINGS LIMITED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

03/01/173 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071534920003

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HULLAND

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR NEIL DAVIS

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEIGHTON / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COLLINS / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BRIAN BIDDLE / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID LANGDELL / 15/05/2016

View Document

28/04/1628 April 2016 ARTICLES OF ASSOCIATION

View Document

14/04/1614 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BRIAN BIDDLE / 07/03/2016

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BRIAN BIDDLE / 04/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW BRIAN BIDDLE / 04/08/2015

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 10/02/15 FOR FORM AR01

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS YULIYA WILLIAMS

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL INETT

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR THOMAS ANDREW BRIAN BIDDLE

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID LANGDELL / 06/10/2014

View Document

11/06/1411 June 2014 SECOND FILING WITH MUD 10/02/14 FOR FORM AR01

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ROBERT JOHN LEIGHTON

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR THOMAS DAVID LANGDELL

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR PAUL INETT

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MARK ANDREW COLLINS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071534920002

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071534920001

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RAYMOND WILLIAMS / 17/09/2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 SECRETARY APPOINTED STEPHEN HULLAND

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 01/04/11 STATEMENT OF CAPITAL GBP 200

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/09/1123 September 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CHANGE OF NAME 20/10/2010

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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