A & R COOLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-03 with updates |
04/07/244 July 2024 | Termination of appointment of Alan Lawrence Herring as a secretary on 2024-07-03 |
04/07/244 July 2024 | Termination of appointment of Alan Lawrence Herring as a director on 2024-07-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Notification of Deborah Herring as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Change of details for Ms Deborah Herring as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Appointment of Ms Deborah Joanne Herring as a director on 2023-07-03 |
03/07/233 July 2023 | Appointment of Mr Lee Alan Herring as a director on 2023-07-03 |
03/07/233 July 2023 | Cessation of Alan Lawrence Herring as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Notification of Lee Alan Herring as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-30 |
03/02/233 February 2023 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 81 Bellegrove Road Welling Kent DA16 3PG on 2023-02-03 |
03/02/233 February 2023 | Cessation of Robin Christopher Guildford as a person with significant control on 2021-12-21 |
03/02/233 February 2023 | Director's details changed for Mr Alan Lawrence Herring on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2022-11-28 with updates |
03/02/233 February 2023 | Secretary's details changed for Mr Alan Lawrence Herring on 2023-02-03 |
03/02/233 February 2023 | Change of details for Mr Alan Lawrence Herring as a person with significant control on 2023-02-03 |
03/02/233 February 2023 | Change of details for Mr Alan Lawrence Herring as a person with significant control on 2021-12-13 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-28 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PAGE |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
30/10/1930 October 2019 | CESSATION OF ROBIN CHRISTOPHER GUILDFORD AS A PSC |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GUILDFORD |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH |
19/06/1419 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/07/1128 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER GUILDFORD / 01/10/2009 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAWRENCE HERRING / 01/10/2009 |
09/07/109 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
20/03/0820 March 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007 |
17/09/0717 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 11 WILLETT CLOSE ORPINGTON KENT BR5 1QH |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
09/08/069 August 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
10/07/0510 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
08/10/048 October 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
03/08/023 August 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
28/07/0128 July 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
14/07/0014 July 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | NEW SECRETARY APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
20/07/9920 July 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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