Advanced company searchLink opens in new window

QUICK COOL SOLUTIONS LTD

Company number 12140926

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2019-12-06
10 Dec 2019 CONNOT Change of name notice
06 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-06
  • GBP 1