COOLTECH BUILDING SERVICES LTD

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR RUSSELL JAMES CANN

View Document

07/01/167 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 TERMINATE DIR APPOINTMENT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MCCARTHY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY LEE MCCARTHY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY LEE MCCARTHY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/04/143 April 2014 COMPANY NAME CHANGED COOLTECH AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR LEE MCCARTHY

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL CANN / 01/12/2009

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 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