Advanced company searchLink opens in new window

SPACE COOLING SYSTEMS HOLDINGS LIMITED

Company number 05320054

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)
29 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,067,500.08
30 Dec 2015 CH01 Director's details changed for Mr Mark Brian Woods on 1 December 2015
14 Nov 2015 CH01 Director's details changed for Mr Charles Michael Murphy on 1 November 2015
13 Nov 2015 CH03 Secretary's details changed for Mr Charles Michael Murphy on 1 November 2015
10 Nov 2015 AA Full accounts made up to 31 March 2015
29 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,067,500.08
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,067,500.08
17 Dec 2014 SH02 Statement of capital on 2 May 2014
  • GBP 1,067,500.08
22 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
11 Jun 2014 CH01 Director's details changed for Mr Mark Brian Woods on 2 May 2014
16 May 2014 CH01 Director's details changed for Mr Charles Michael Murphy on 2 May 2014
15 May 2014 MR01 Registration of charge 053200540005
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 02/05/2014
09 May 2014 TM01 Termination of appointment of Richard Taylor as a director
09 May 2014 TM01 Termination of appointment of Barry Stevenson as a director
09 May 2014 TM01 Termination of appointment of John Hollingdale as a director
09 May 2014 TM02 Termination of appointment of John Hollingdale as a secretary
09 May 2014 AP01 Appointment of Mr Mark Brian Woods as a director
09 May 2014 AP03 Appointment of Mr Charles Michael Murphy as a secretary
09 May 2014 AP01 Appointment of Mr Charles Michael Murphy as a director
09 May 2014 AP01 Appointment of Mr Dale Edward Nouch as a director
08 May 2014 MR01 Registration of charge 053200540004