COOLSIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064885140004

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064885140004

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / HENRY SPENCE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EADIE SPENCE / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EADIE SPENCE / 24/09/2018

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 AUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 ALTER ARTICLES 02/06/2016

View Document

27/06/1627 June 2016 ALTER ARTICLES 02/06/2016

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RYAN

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064885140003

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SPENCE / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HENRY SPENCE / 02/02/2011

View Document

14/12/1014 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY SPENCE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RYAN / 03/01/2010

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA

View Document

09/05/089 May 2008 GBP NC 1000/20000 30/04/2008

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED HENRY SPENCE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED PETER RYAN

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information