COOLMECH AIR CONDITIONING & MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-07-31 with no updates |
13/05/2513 May 2025 | Micro company accounts made up to 2024-10-31 |
13/03/2513 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-06-30 |
08/11/238 November 2023 | Director's details changed for Mr Thomas George Perry on 2023-11-08 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
25/07/2325 July 2023 | Registered office address changed from 112 Abbey View Watford WD25 9DZ England to 476 st. Albans Road Watford WD24 6QU on 2023-07-25 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Registered office address changed from 112 Garsmouth Way Watford WD25 9DZ England to 112 Abbey View Watford WD25 9DZ on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Thomas George Perry as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from 112 Garsmouth Way Watford WD25 9DZ England to 112 Garsmouth Way Watford WD25 9DZ on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr Thomas George Perry on 2022-10-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/02/2111 February 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021 |
11/02/2111 February 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021 |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021 |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 77 HAMILTON ROAD FELTHAM TW13 4PR ENGLAND |
09/02/219 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
20/06/1920 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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