(CS01) Confirmation statement with no updates 9th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 17th September 2021
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075239180002, created on 25th October 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(52 pages)
|
(PSC04) Change to a person with significant control 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075239180001, created on 17th September 2021
filed on: 21st, September 2021
| mortgage
|
Free Download
(82 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 1st May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th March 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: 26th November 2015. New Address: 5 the Drove West Wilts Trading Estate Westbury Wiltshire BA13 4JE. Previous address: 46 Spring Meadows Trowbridge BA14 0HD
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 12th November 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cooling solutions LIMITEDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2013 with full list of members
filed on: 10th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(26 pages)
|