Advanced company searchLink opens in new window

COOLHEAT LIMITED

Company number 01692081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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