SPACE COOLING SYSTEMS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Braden Lee Harris on 2021-12-22

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DALE EDWARD NOUCH

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MARK WOODS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHARLES MICHAEL MURPHY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HOLLINGDALE

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STEVENSON

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR CHARLES MICHAEL MURPHY

View Document

13/05/1413 May 2014 ALTER ARTICLES 02/05/2014

View Document

23/01/1423 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOLLINGDALE / 02/11/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOLLINGDALE / 02/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 02/11/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOHN HOLLINGDALE

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED SPACE LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED SPACE COOLINGS 2003 LIMITED CERTIFICATE ISSUED ON 21/04/06; RESOLUTION PASSED ON 07/04/06 ; RESOLUTION PASSED ON 03/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 DEBENTURE LOAN AGREEMEN 27/05/05

View Document

15/06/0515 June 2005 ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED SPACE COOLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/04/04; RESOLUTION PASSED ON 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: FLOOR 6 33 WINE STREET BRISTOL BS1 2BQ

View Document

22/03/0322 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0322 March 2003 MEMORANDUM OF ASSOCIATION

View Document

22/03/0322 March 2003 RE:INTRA GROUP LOAN 04/03/03

View Document

22/03/0322 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0322 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/03/0314 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/017 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 RE SHAREHOLDERS AGREE 26/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 01/10/93

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 10/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ALLOT SHARES 11/11/93

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 COMPANY NAME CHANGED SPACE COOLING (PLYMOUTH) LIMITED CERTIFICATE ISSUED ON 04/11/93

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 � NC 100/100000 11/10

View Document

19/10/9319 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 09/09/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: G OFFICE CHANGED 21/02/91 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED FLASHBOOK LIMITED CERTIFICATE ISSUED ON 19/02/91

View Document

11/01/9111 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information