Advanced company searchLink opens in new window

COLDCONTROL SERVICES LIMITED

Company number 02429677

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)
01 Jun 2017 AP01 Appointment of Mr Mark Jonathan Greenhalgh as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr James Edward Williams Coles as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Lee Wallis Grant as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mrs Elizabeth Mary Justice as a director on 1 June 2017
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,100
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,100
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,100
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AD01 Registered office address changed from Station Approach Four Marks Alton Hampshire GU34 5HN on 10 June 2013
22 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2012
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/03/2013
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Lawrence Blake Fisk on 22 September 2010
04 Oct 2010 CH01 Director's details changed for Mr Mark Grant on 22 September 2010
04 Oct 2010 CH03 Secretary's details changed for Elizabeth Mary Justice on 22 September 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders