HYBRID COOLING SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED FRASER PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 181 WATERSIDE ROAD HAMILTON INDUSTRIAL PARK LEICESTER LE5 1NW

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WESTWOOD / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN WESTWOOD / 01/10/2009

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/08/97

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: BROCKHILL WORKS WINDSOR ROAD REDDITCH WORCESTERSHIRE B97 6DJ

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9410 March 1994 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