- Company Overview for QUICK COOL SOLUTIONS LTD (12140926)
- Filing history for QUICK COOL SOLUTIONS LTD (12140926)
- People for QUICK COOL SOLUTIONS LTD (12140926)
- More for QUICK COOL SOLUTIONS LTD (12140926)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
29 Sep 2022 | TM01 | Termination of appointment of Russell Grant Williams as a director on 19 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
28 Aug 2022 | AD01 | Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ England to 15 Peachtree Close Fulwood Preston PR2 9NR on 28 August 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | PSC07 | Cessation of David Harris as a person with significant control on 4 January 2022 | |
11 Apr 2022 | PSC01 | Notification of Michael Joseph Wignall as a person with significant control on 4 January 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Unit 6a Woodhouse Business Centre Woodhouse Street Swadlincote DE11 8ED England to Derby House 12 Winckley Square Preston PR1 3JJ on 11 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of David Harris as a director on 11 April 2022 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
19 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Mar 2021 | AP01 | Appointment of Mr Michael Joseph Wignall as a director on 12 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Russell Grant Williams as a director on 11 March 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr David Harris on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Unit 4 Woodhouse Business Centre Woodhouse Street Swadlincote DE11 8ED England to Unit 6a Woodhouse Business Centre Woodhouse Street Swadlincote DE11 8ED on 26 November 2020 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | CONNOT | Change of name notice | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|