ELITE 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
04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Cessation of Paul Charles Raermecker as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Notification of Polysoph Ltd as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN PETER WHITWORTH

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LESLIE WILLIS

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES RAERMECKER

View Document

11/03/2011 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLINTON RAERMECKER

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 54 LANGHAM ROAD RAUNDS NORTHANTS NN9 6LD

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIS / 01/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WHITWORTH / 01/12/2016

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIS / 01/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAERMECKER / 01/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAERMECKER / 06/10/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIS / 01/06/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAERMECKER / 01/06/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAERMECKER / 01/06/2010

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR ADAM WHITWORTH

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR CLINTON RAERMECKER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

17/09/0817 September 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


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