COOL SPACE ACR LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

24/07/2424 July 2024 Current accounting period extended from 2024-09-29 to 2024-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-29

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/08/2023 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

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

View Accounts

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WOOD / 01/12/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 30/03/2015 TO 29/09/2015

View Document

07/01/157 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFREY

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DANILEWICZ / 15/05/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WOOD / 01/01/2014

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 3 THE COURTYARD CAMPUS WAY GILLINGHAM KENT ME8 0NZ

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

03/12/133 December 2013 DIRECTOR APPOINTED STEPHEN ANTHONY GODFREY

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE BEER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ANDREW DAVID WOOD

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR GARY DANILEWICZ

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KWOK YAU

View Document

27/06/1227 June 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED GLACIER TRADING LIMITED CERTIFICATE ISSUED ON 30/11/11

View Document

30/11/1130 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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