COOL CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051709020001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKINBOTHAM

View Document

09/05/179 May 2017 SUB-DIVISION 31/07/16

View Document

04/05/174 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR PAUL HICKINBOTHAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HANCOCK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BECKY HANCOCK / 05/07/2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: HEATHERLANDS, ST ALDHELMS CLOSE POOLE DORSET BH13 6BW

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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