- Company Overview for COOLHEAT LIMITED (01692081)
- Filing history for COOLHEAT LIMITED (01692081)
- People for COOLHEAT LIMITED (01692081)
- Charges for COOLHEAT LIMITED (01692081)
- More for COOLHEAT LIMITED (01692081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | PSC05 | Change of details for Aster Maintenance Limited as a person with significant control on 14 November 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
19 Mar 2018 | MR01 | Registration of charge 016920810002, created on 19 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from Dovedale House 16 Butts Road Alton Hants GU34 1NB to Market House 21 Lenten Street Alton GU34 1HG on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of John Philip Radford as a director on 18 May 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Mark Shadrake as a director on 18 May 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Laura Frances Sexton as a secretary on 18 May 2016 |