STEADFAST COOLING SOLUTIONS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/10/1516 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WATSON / 25/03/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 25/03/2015

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WRIGHT / 05/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MCKENZIE / 05/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 05/04/2010

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/07/0910 July 2009 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