COOL SOLUTION (MIDLANDS) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

27/12/2327 December 2023 Full accounts made up to 2022-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

16/03/2316 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

16/03/2316 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

25/11/2225 November 2022 Appointment of Mr Michael Anderton as a director on 2022-11-09

View Document

24/11/2224 November 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

24/11/2224 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

24/11/2224 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

10/11/2210 November 2022 Change of details for Cool Solution Refrigeration Limited as a person with significant control on 2021-03-09

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-09-30

View Document

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

View Accounts

13/05/2213 May 2022 Second filing of Confirmation Statement dated 2021-10-18

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-18 with no updates

View Document

28/07/2128 July 2021 Current accounting period extended from 2021-04-29 to 2021-09-30

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
60 MANSEL STREET
SWANSEA
SA1 5TF

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 CURRSHO FROM 31/10/2014 TO 30/04/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR STEPHEN SHILCOCK

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MATTHEW RHYS WILLIAMS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED ANTHONY WILLIAMS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

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