- Company Overview for COOLHEAT SERVICES LTD (04238107)
- Filing history for COOLHEAT SERVICES LTD (04238107)
- People for COOLHEAT SERVICES LTD (04238107)
- More for COOLHEAT SERVICES LTD (04238107)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
12 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
14 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
04 Aug 2022 | AP03 | Appointment of Miss Kathryn Livesey as a secretary on 1 August 2022 | |
04 Aug 2022 | AP03 | Appointment of Mrs Helen Charlotte Hawkins as a secretary on 1 August 2022 | |
04 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Apr 2022 | TM01 | Termination of appointment of John David Smith as a director on 8 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
16 Mar 2022 | PSC07 | Cessation of John David Smith as a person with significant control on 1 December 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr John Derek Huckel on 1 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr John Derek Huckel as a person with significant control on 28 July 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr John David Smith as a person with significant control on 22 June 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr John Derek Huckel as a person with significant control on 22 June 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Mark James Hawkins as a person with significant control on 22 June 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 167 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LN to 14 Coleridge Road Maldon Essex CM9 6DH on 28 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
04 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
25 Jun 2020 | PSC04 | Change of details for Mr John Derek Huckle as a person with significant control on 1 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Mark James Hawkins as a person with significant control on 1 June 2020 | |
25 Jun 2020 | PSC01 | Notification of John Derek Huckle as a person with significant control on 1 June 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 |