COOL FLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/05/1829 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

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

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN WHITELEY / 12/04/2013

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM MOSSFIELD HOLME HOLMFIRTH WEST YORKSHIRE HD9 2QE

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL PAXMAN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY NEIL PAXMAN

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC PAXMAN / 01/02/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ERIC PAXMAN / 01/02/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERIC PAXMAN / 01/02/2010

View Document

22/10/0922 October 2009 PREVEXT FROM 31/05/2009 TO 30/09/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM, UNIT 1, HINCHLIFFE MILL HOLMFIRTH, HUDDERSFIELD, WEST YORKSHIRE, HD9 2NX

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: UNIT 1, HINCHLIFFE MILL, HOLMFIRTH HUDDERSFIELD, HD9 2NX

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 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