ADVANCED COOLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/03/222 March 2022 | Return of final meeting in a members' voluntary winding up |
22/06/2122 June 2021 | Declaration of solvency |
14/06/2114 June 2021 | Registered office address changed from 11 Brookshill Avenue Harrow Weald Middx HA3 6RZ to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-06-14 |
12/03/2112 March 2021 | PREVEXT FROM 31/05/2020 TO 30/11/2020 |
12/03/2112 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MRS SANDRA EARLE |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/01/1616 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
08/01/158 January 2015 | SAIL ADDRESS CREATED |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM EARLE / 10/01/2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/11/1217 November 2012 | 17/11/12 STATEMENT OF CAPITAL GBP 2 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/09/1116 September 2011 | DIRECTOR APPOINTED MR ANTHONY EARLE |
13/05/1113 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EARLE / 08/05/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/06/0728 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 129 PRINCES AVE, WATFORD, HERTS, WD18 7SQ |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
04/07/054 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | 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