DIRECT COOLING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from 2 Stanhope Street Long Eaton Nottingham Nottinghamshire NG10 4QN England to Oswaldtwistle Mills Business & Conference Centre Clifton Mill Pickup Street Accrington BB5 0EY on 2024-05-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Appointment of Mr Nigel Andrew Bate as a director on 2023-07-26

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/01/2317 January 2023 Sub-division of shares on 2022-12-23

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

03/01/233 January 2023 Notification of Dcs Spencer (1) Ltd as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Mr Russell Justin Booth as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Martyn Richard Burton as a person with significant control on 2021-12-21

View Document

03/01/233 January 2023 Notification of Altonover Enterprises Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Cessation of David Charles Spencer as a person with significant control on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Termination of appointment of Martyn Richard Burton as a secretary on 2021-12-21

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

27/04/2027 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 152 DERBY ROAD LONG EATON NOTTINGHAMSHIRE NG10 4AX

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SPENCER / 02/12/2016

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/12/152 December 2015 01/12/15 NO CHANGES

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041182870004

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041182870003

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD BURTON / 15/11/2013

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 01/12/12 NO CHANGES

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 2 STANHOPE STREET LONG EATON NOTTS NG10 4QN

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 6 KEATS CLOSE LONG EATON NOTTINGHAM NG10 3LT

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 S-DIV 01/03/02

View Document

12/03/0212 March 2002 SUB-DIVISION 01/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

01/12/001 December 2000 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