CHILL TECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 1 GLENTHORPE LAMMA WELL ROAD HOLMFIRTH HD9 2SP ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
15/03/1815 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
10/03/1710 March 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 101 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/04/1618 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT 11 HUDDERSFIELD ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6QZ |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/06/143 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE STOKOE-MARSHALL |
15/04/1315 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1126 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | PREVEXT FROM 31/07/2010 TO 31/12/2010 |
05/10/105 October 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR KURT BURROUGHS |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 4 FIELD PARK GRANGE GILDERSOME LEEDS W YORKS LS277WQ GB |
10/09/0910 September 2009 | COMPANY NAME CHANGED JK COOLING LIMITED CERTIFICATE ISSUED ON 10/09/09 |
10/07/0910 July 2009 | 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