GLYCOL COOLING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-08-04 with updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / DAVID MCDONALD / 13/05/2019

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JETTE MAIER / 13/05/2019

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDONALD / 13/05/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON O'GORMAN

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / DAVID MCDONALD / 01/08/2019

View Document

29/08/1929 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 135

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 31/07/18 STATEMENT OF CAPITAL GBP 100

View Document

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

01/08/191 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JETTA MAIER / 12/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDONALD / 12/08/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON UNITED KINGDOM

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JETTA MAIER / 12/08/2016

View Document

19/07/1619 July 2016 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