Advanced company searchLink opens in new window

COOL BLUE COLLEGE LTD

Company number 02780316

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)
31 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
11 Nov 2024 AAMD Amended total exemption full accounts made up to 31 July 2023
01 Nov 2024 AD01 Registered office address changed from Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL England to Glenroyd House Medomsley Road Consett DH8 5HL on 1 November 2024
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
31 Jan 2024 MR01 Registration of charge 027803160005, created on 23 January 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
11 Sep 2023 CH01 Director's details changed for Mr Mark Stephen Clelland on 11 September 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
09 Nov 2022 CERTNM Company name changed youngsave company LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
12 Jul 2022 PSC07 Cessation of Milltech Training Ltd as a person with significant control on 11 July 2022
11 Jul 2022 PSC01 Notification of Mark Stephen Clelland as a person with significant control on 11 July 2022
27 Jun 2022 PSC07 Cessation of Mark Stephen Clelland as a person with significant control on 27 June 2022
27 Jun 2022 PSC02 Notification of Milltech Training Ltd as a person with significant control on 27 June 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
21 Jul 2021 MR04 Satisfaction of charge 3 in full
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
01 Apr 2021 AD01 Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 1 April 2021
31 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
23 Dec 2020 TM01 Termination of appointment of Derek Freeman as a director on 22 December 2020
23 Dec 2020 AP01 Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020
23 Dec 2020 PSC01 Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020
23 Dec 2020 PSC07 Cessation of Milltech Training Limited as a person with significant control on 22 December 2020
23 Dec 2020 TM02 Termination of appointment of Edwina Roberte Renee Freeman as a secretary on 22 December 2020