COOL-TEC SERVICES LIMITED
Status | ACTIVE |
Company No. | 03147310 |
Category | Private Limited Company |
Incorporated | 17 Jan 1996 |
Age | 28 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COOL-TEC SERVICES LIMITED is an active private limited company with number 03147310. It was incorporated 28 years, 3 months, 30 days ago, on 17 January 1996. The company address is Unit 17 Unit 17, Wareham, BH20 4DY, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Kerry Dunstone
Change date: 2018-03-16
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martin Atwill
Termination date: 2018-01-15
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Kerry Dunstone
Appointment date: 2015-08-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Move registers to registered office company with new address
Date: 18 Feb 2015
Category: Address
Type: AD04
New address: Unit 17 Sandford Lane Industrial Estate Wareham Dorset BH20 4DY
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Marriott
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Move registers to sail company
Date: 15 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Paul Martin Atwill
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Barry Keith Bryant
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Geoffrey Colin Osman
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Colin David Atwill
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey osman / 31/03/2008
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; no change of members
Documents
Resolution
Date: 15 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2002
Category: Capital
Type: 123
Description: £ nc 250000/350000 09/09/99
Documents
Legacy
Date: 09 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; no change of members
Documents
Accounts with accounts type full
Date: 20 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 06 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/99; no change of members
Documents
Legacy
Date: 28 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/06/97--------- £ si 249000@1
Documents
Resolution
Date: 28 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 1998
Category: Capital
Type: 123
Description: £ nc 1000/250000 11/07/96
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/97; full list of members
Documents
Legacy
Date: 10 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 17 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 11/07/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 03 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 07 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonusword LIMITED\certificate issued on 08/03/96
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 21/02/96 from: 1 mitchell lane, bristol, BS1 6BU.
Documents
Some Companies
Number: | IP19294R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FRONT OFFICE, OLD STATION YARD LONDON ROAD,WINCHESTER,SO23 7QA
Number: | 10788612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 ST JAMES SQUARE,LONDON,SW1Y 4JU
Number: | 11229560 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05717528 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
4 RAVENSWOOD AVENUE,ROCHESTER,ME2 3BX
Number: | 08056264 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELTON FINANCIAL ASSOCIATES LIMITED
C/O WIGGIN OSBORNE FULLERLOVE,CHELTENHAM,GL50 1HH
Number: | 05698505 |
Status: | ACTIVE |
Category: | Private Limited Company |