LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Current accounting period extended from 2025-07-25 to 2025-07-31

View Document

07/11/247 November 2024 Current accounting period extended from 2025-03-31 to 2025-07-25

View Document

05/11/245 November 2024 Appointment of Mr Nicky Paul Randle as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Gillian Richardson as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Simon Gray as a director on 2024-10-29

View Document

05/11/245 November 2024 Registered office address changed from Unit 1 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF England to 2 Kingmaker Court Warwick Technology Park Gallows Hill Warwickshire CV34 6DY on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Ms Nicola Thomas as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Karl David Richardson as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-10-29

View Document

25/10/2425 October 2024 Full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Satisfaction of charge 067067050003 in full

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

22/08/2422 August 2024 Notification of Logicool Holdings Limited as a person with significant control on 2024-08-14

View Document

22/08/2422 August 2024 Cessation of Karl David Richardson as a person with significant control on 2024-08-14

View Document

22/08/2422 August 2024 Cessation of Gillian Richardson as a person with significant control on 2024-08-14

View Document

12/07/2412 July 2024 Satisfaction of charge 067067050004 in full

View Document

04/06/244 June 2024 Satisfaction of charge 067067050002 in full

View Document

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

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Karl David Richardson on 2024-01-18

View Document

22/01/2422 January 2024 Registered office address changed from Unit 1 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to Unit 1 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Karl David Richardson as a person with significant control on 2024-01-18

View Document

22/01/2422 January 2024 Change of details for Mrs Gillian Richardson as a person with significant control on 2024-01-18

View Document

22/01/2422 January 2024 Director's details changed for Mrs Gillian Richardson on 2024-01-18

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

22/08/2322 August 2023 Total exemption 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

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

21/04/2221 April 2022 Registration of charge 067067050003, created on 2022-04-21

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

04/06/214 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 ADOPT ARTICLES 16/04/2021

View Document

05/05/215 May 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

23/07/2023 July 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/10/1830 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN RICHARDSON / 20/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR KARL DAVID RICHARDSON / 20/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

14/02/1814 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RICHARDSON / 20/04/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE MACHINE HOUSE NEWFIELDS MOIRA SWADLINCOTE DERBYSHIRE DE12 6EG

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THE MACHINE HOUSE NEWFIELDS MOIRA SWADLINCOTE DERBYSHIRE DE12 6EG ENGLAND

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RICHARDSON / 01/06/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID RICHARDSON / 01/06/2014

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067067050002

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED LOGICOOL AIR CONDITIONING DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM UNITS 4-5 GEORGE HOLMES BUSINESS CENTRE GEORGE HOLMES WAY SWADLINCOTE DERBYSHIRE DE11 9DF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 4 GEORGE HOLMES BUSINESS CENTRE GEORGE HOLMES WAY SWADLINCOTE DERBYSHIRE DE11 9DF

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/11/119 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 25 ASHBY ROAD MOIRA SWADLINCOTE DERBYSHIRE DE12 6DJ

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

24/09/0824 September 2008 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