- Company Overview for TOTAL PROCESS COOLING LIMITED (02598183)
- Filing history for TOTAL PROCESS COOLING LIMITED (02598183)
- People for TOTAL PROCESS COOLING LIMITED (02598183)
- More for TOTAL PROCESS COOLING LIMITED (02598183)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
02 Apr 2024 | CH01 | Director's details changed for Mr Michael Charles Jordan on 2 April 2024 | |
08 Feb 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
28 Apr 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
31 Mar 2022 | TM01 | Termination of appointment of Colin Anthony Walters as a director on 26 January 2022 | |
29 Jul 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Michael Charles Jordan on 1 October 2019 | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
06 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2019 to 30 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 1 Upper St. Marys Road Smethwick West Midlands B67 5JR to Unit F Tame Park Vanguard Wilnecote Tamworth Staffordshire B77 5DY on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Richard Manton Smith as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Michael Gerrard Gallagher as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Mary Bernadette Gallagher as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC02 | Notification of Summit Systems Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Richard Manton Smith as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Michael Gerrard Gallagher as a director on 30 November 2018 | |
30 Nov 2018 | TM02 | Termination of appointment of Mary Bernadette Gallagher as a secretary on 30 November 2018 |