ELECTRICAL COOLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Micro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Change of details for Dr Helen Elisabeth Anne Tighe as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Change of details for Dr Christopher James Frederick Tighe as a person with significant control on 2025-03-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-12 with updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

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 2022-11-12 with updates

View Document

06/12/226 December 2022 Registered office address changed from The Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU to 3 Beacon Road Woodhouse Eaves Loughborough LE12 8RN on 2022-12-06

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/09/2229 September 2022 Micro company 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 Confirmation statement made on 2021-11-12 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES FREDERICK TIGHE / 29/01/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELISABETH ANNE TIGHE / 29/01/2016

View Document

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

View Accounts

13/12/1513 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 SUB-DIVISION 28/09/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 CURRSHO FROM 21/01/2015 TO 31/12/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 21 January 2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELISABETH ANNE BUDD / 30/07/2014

View Document

21/01/1421 January 2014 Annual accounts for year ending 21 Jan 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES FREDERICK TIGHE / 02/11/2013

View Document

25/11/1325 November 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MS HELEN ELISABETH ANNE BUDD

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 118 NORTHUMBERLAND AVENUE STAMFORD LINCOLNSHIRE PE9 1EA UNITED KINGDOM

View Document

29/01/1329 January 2013 CURREXT FROM 30/11/2013 TO 21/01/2014

View Document

12/11/1212 November 2012 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