COLD TECH (SERVICES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with updates |
21/10/2421 October 2024 | Particulars of variation of rights attached to shares |
20/10/2420 October 2024 | Change of share class name or designation |
20/10/2420 October 2024 | Resolutions |
20/10/2420 October 2024 | Memorandum and Articles of Association |
14/10/2414 October 2024 | Termination of appointment of Nicola Weeden as a director on 2024-10-08 |
11/10/2411 October 2024 | Notification of Higham Refrigeration Limited as a person with significant control on 2024-10-08 |
11/10/2411 October 2024 | Appointment of Mr Stephen Bayliss as a director on 2024-10-08 |
11/10/2411 October 2024 | Appointment of Mr Nicholas Weeden as a director on 2012-04-03 |
11/10/2411 October 2024 | Termination of appointment of Samantha Basterfield as a director on 2024-10-08 |
11/10/2411 October 2024 | Termination of appointment of Nicholas Weeden as a director on 2024-10-08 |
11/10/2411 October 2024 | Registered office address changed from C/O Ardwyn Channon Ltd 12 Victoria Street Burnham-on-Sea Somerset TA8 1AL to Unit 17, Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ on 2024-10-11 |
11/10/2411 October 2024 | Cessation of Nicholas Weeden as a person with significant control on 2024-10-08 |
11/10/2411 October 2024 | Cessation of Mark Patrick Parsons as a person with significant control on 2024-10-08 |
11/10/2411 October 2024 | Appointment of Mr Simon Jeremy Stringer as a director on 2024-10-08 |
11/10/2411 October 2024 | Appointment of Hannah Francis Durnell as a director on 2024-10-08 |
08/10/248 October 2024 | Registration of charge 080185050002, created on 2024-10-08 |
02/10/242 October 2024 | Satisfaction of charge 1 in full |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/05/2430 May 2024 | Termination of appointment of Nicholas Weeden as a director on 2017-02-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/01/2123 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | DIRECTOR APPOINTED MRS NICOLA WEEDEN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
20/03/1720 March 2017 | 03/02/17 STATEMENT OF CAPITAL GBP 100 |
03/03/173 March 2017 | DIRECTOR APPOINTED MRS NICOLA WEEDEN |
01/03/171 March 2017 | DIRECTOR APPOINTED SAMANTHA BASTERFIELD |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
25/02/1325 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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