COOL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Termination of appointment of Edward George Dyne as a director on 2025-04-11

View Document

24/02/2524 February 2025 Registered office address changed from The Hay Barn Suite 4, the Deer Park Business Centr the Hay Barn Suite 4 the Deer Park Business Centre, Woollas Hill Eckington Worcestershire WR10 3DN England to The Hay Barn Suite 4 the Deer Park Business Centre Woollas Hill Eckington Worcestershire WR10 3DN on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 13 Alexandra Road Farnborough Hampshire GU14 6BU to The Hay Barn Suite 4, the Deer Park Business Centr the Hay Barn Suite 4 the Deer Park Business Centre, Woollas Hill Eckington Worcestershire WR10 3DN on 2025-02-24

View Document

07/01/257 January 2025 Satisfaction of charge 032894190004 in full

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Registration of charge 032894190004, created on 2023-08-31

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TROTMAN

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GEROMI DYNE / 05/12/2019

View Document

03/12/193 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYNE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CESSATION OF ADAM GEROMI DYNE AS A PSC

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 60 MONTHS LIMITED

View Document

18/09/1918 September 2019 CESSATION OF CHRISTINE HAYLEY DYNE AS A PSC

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032894190003

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PETER JAMES FORD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR EDWARD GEORGE DYNE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TROTMAN

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WARWICK / 11/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM WARWICK

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DYNE

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MR ANDREW WARWICK

View Document

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS / 02/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032894190002

View Document

15/01/1415 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/05/1312 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JAMES THOMAS

View Document

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HAYLEY DYNE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DYNE / 09/12/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DYNE / 01/07/2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DYNE / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DYNE / 01/07/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 45 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EN

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 45 NORTH CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EN

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7UY

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 NC INC ALREADY ADJUSTED 29/09/98

View Document

07/01/997 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 £ NC 100/100000 29/09/98

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED COLDCONTROL PROJECTS LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 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