COOL-TEC SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/02/225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

29/11/1929 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KERRY DUNSTONE / 16/03/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ATWILL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS JOANNE KERRY DUNSTONE

View Document

18/02/1518 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/11/1414 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR DAVID MARK MARRIOTT

View Document

15/02/1215 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SAIL ADDRESS CREATED

View Document

15/02/1215 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1119 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH BRYANT / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COLIN OSMAN / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ATWILL / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ATWILL / 31/12/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY OSMAN / 31/03/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 17/01/03; NO CHANGE OF MEMBERS

View Document

15/02/0215 February 2002 £ NC 250000/350000 09/09/99

View Document

15/02/0215 February 2002 NC INC ALREADY ADJUSTED 09/09/99

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 17/01/02; NO CHANGE OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 £ NC 1000/250000 11/07/96

View Document

28/04/9828 April 1998 NC INC ALREADY ADJUSTED 11/07/96

View Document

26/01/9826 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/967 March 1996 COMPANY NAME CHANGED BONUSWORD LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU.

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 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