COOLING CONTROL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA RUTKOWSKA / 29/05/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA RUTKOWSKA / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR RUTKOWSKI / 26/11/2020

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNA RUTKOWSKA / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR RUTKOWSKI / 26/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS ANNA RUTKOWSKA

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR RUTKOWSKI / 12/03/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR PIOTR RUTKOWSKI / 12/03/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA RUTKOWSKA / 13/02/2018

View Document

12/01/1812 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA RUTKOWSKI / 06/04/2016

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/06/124 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR RUTKOWSKI / 01/11/2009

View Document

06/01/106 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 15 MOUNT PLEASANT ROAD LONDON E17 5RS

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 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