CONTRACOOL HOME SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-29

View Document

07/12/217 December 2021 Change of details for Mr Dean Poxon as a person with significant control on 2019-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POXON

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR MATTHEW POXON

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM NEWBOROUGH HALL FARMHOUSE HOLLYBUSH ROAD NEWBOROUGH BURTON-ON-TRENT DE13 8SF ENGLAND

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM
NEWBOROUGH HALL FARM HOLLYBUSH ROAD
NEWBOROUGH
BURTON-ON-TRENT
DE13 8SF
ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM NEWBOROUGH HALL FARM HOLLYBUSH ROAD NEWBOROUGH BURTON-ON-TRENT DE13 8SF ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM LICHFIELD BUSINESS CENTRE 21 SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM
LICHFIELD BUSINESS CENTRE 21 SANDFORD STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QA
ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/16

View Document

13/01/1713 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR DEAN POXON

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY TURNER

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

26/02/1626 February 2016 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 45 MILL LANE BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8HE UNITED KINGDOM

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
45 MILL LANE
BARTON UNDER NEEDWOOD
BURTON ON TRENT
STAFFORDSHIRE
DE13 8HE
UNITED KINGDOM

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY WARD / 24/06/2015

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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