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 - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-10-31

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Director's details changed for Mr Thomas George Perry on 2023-11-08

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

21/10/2221 October 2022 Change of details for Mr Thomas George Perry as a person with significant control on 2022-10-21

View Document

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

View Document

21/10/2221 October 2022 Director's details changed for Mr Thomas George Perry on 2022-10-21

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 77 HAMILTON ROAD FELTHAM TW13 4PR ENGLAND

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE PERRY / 09/02/2021

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/06/1920 June 2019 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