GLOBAL COOLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewAccounts for a small company made up to 2025-03-31

View Document

24/06/2524 June 2025 Appointment of Mr Derick Ramsey as a director on 2025-06-24

View Document

24/06/2524 June 2025 Termination of appointment of Paul Lee Moules as a director on 2025-06-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Justin Thomas Mccreery as a director on 2024-09-18

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Derick Ramsey as a secretary on 2023-10-06

View Document

05/09/235 September 2023 Termination of appointment of Deborah Ann Mcclinton as a secretary on 2023-08-11

View Document

05/09/235 September 2023 Appointment of Mrs Kerry Ann Murphy as a director on 2023-09-01

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Appointment of Mrs Deborah Ann Mcclinton as a secretary on 2022-12-21

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-05 with updates

View Document

25/11/2225 November 2022 Termination of appointment of Maurice Andrew Grant as a director on 2022-11-14

View Document

23/09/2223 September 2022 Termination of appointment of Gavin Wesley Eakin as a secretary on 2022-09-23

View Document

03/02/223 February 2022 Appointment of Mr Justin Thomas Mccreery as a director on 2022-01-21

View Document

13/01/2213 January 2022 Appointment of Mr Gavin Wesley Eakin as a secretary on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Paul Lee Moules as a director on 2022-01-13

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registration of charge NI6304240001, created on 2021-12-17

View Document

16/12/2116 December 2021 Registered office address changed from Unit B2 Valley Business Centre Church Road Newtownabbey Co Down BT36 7LS Northern Ireland to 30 Church Road Ballynure Ballyclare BT39 9UF on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Paul Lee Moules as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Justin Thomas Mccreery as a director on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Paul Lee Moules as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Cessation of Justin Thomas Mccreery as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Mr Maurice Andrew Grant as a director on 2021-12-15

View Document

16/12/2116 December 2021 Appointment of Mr Raymond Grey Murphy as a director on 2021-12-15

View Document

16/12/2116 December 2021 Notification of Rgm Topco Limited as a person with significant control on 2021-12-15

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 19 GILNAHIRK CRESCENT BELFAST CO ANTRIM BT5 7DU

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 DIRECTOR APPOINTED MR JUSTIN THOMAS MCCREERY

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCREERY

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MCCREERY

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

01/04/151 April 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