COOL WAVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Clare Evans as a director on 2025-03-01

View Document

02/04/252 April 2025 Appointment of Mrs Courtney Dunphy as a director on 2025-03-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Change of details for Mr Liam Michael Dunphy as a person with significant control on 2024-03-24

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

28/03/2428 March 2024 Director's details changed for Mr Michael David Harry Evans on 2024-03-24

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

29/03/2329 March 2023 Change of details for Mr Michael David Harry Evans as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Liam Michael Dunphy as a person with significant control on 2023-03-29

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

22/03/2322 March 2023 Particulars of variation of rights attached to shares

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

02/03/232 March 2023 Registration of charge 076015880001, created on 2023-03-01

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Notification of Michael Evans as a person with significant control on 2016-10-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM UNIT 2 WOODGATE PARK, MIDDLEGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LA3 3PS ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 4 WELLS CLOSE HEATON WITH OXCLIFFE MORECAMBE LANCASHIRE LA3 3RS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MICHAEL DAVID HARRY EVANS

View Document

25/10/1625 October 2016 01/05/16 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

12/04/1512 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/07/123 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 19 ALLANDALE GARDENS LANCASTER LANCASHIRE LA1 5JN UNITED KINGDOM

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 4 WELLS CLOSE HEATON WITH OXCLIFFE MORECAMBE LANCASHIRE LA3 3RS ENGLAND

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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