COOL SOLUTIONS DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 05377573 |
Category | Private Limited Company |
Incorporated | 28 Feb 2005 |
Age | 19 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COOL SOLUTIONS DISTRIBUTION LIMITED is an active private limited company with number 05377573. It was incorporated 19 years, 2 months, 2 days ago, on 28 February 2005. The company address is Unit 9-10 Station Way, Leeds, LS12 3HQ, West Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Nov 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Nov 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2023
Category: Capital
Type: SH10
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Richard Mckee
Cessation date: 2023-10-25
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Simon Addy
Cessation date: 2023-10-25
Documents
Notification of a person with significant control
Date: 03 Nov 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Csd Eot Limited
Notification date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Mr Philip Simon Addy
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-08
Psc name: Mr Philip Simon Addy
Documents
Change person director company with change date
Date: 27 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-08
Officer name: Mr Philip Simon Addy
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Resolution
Date: 25 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 25 Feb 2021
Action Date: 05 Feb 2021
Category: Capital
Type: SH01
Capital : 1,000.00 GBP
Date: 2021-02-05
Documents
Capital variation of rights attached to shares
Date: 24 Feb 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Feb 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-15
Officer name: Mark Richard Mckee
Documents
Change person secretary company with change date
Date: 09 Nov 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-15
Officer name: Mark Richard Mckee
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 15 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-15
Officer name: Mr Philip Simon Addy
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from unit 12, evans business centre albion park albion way leeds west yorkshire LS12 2EJ united kingdom
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed mark richard mckee
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia addy
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia addy / 15/02/2008
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from 47 southway horsforth leeds west yorkshire LS18 5RN united kingdom
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from unit 12 evans business centre albion park albion way leeds west yorkshire LS12 2EJ
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip addy / 15/02/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: unit 12 evans business centre albion park albion way leeds west yorkshire LS12 2EJ
Documents
Resolution
Date: 09 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: the old coach house no 1 campbell street leeds yorkshire LS28 6DP
Documents
Legacy
Date: 07 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Some Companies
LUCKS LAKE FISHERY,PADDOCK WOOD,TN12 6PA
Number: | 08504155 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENRHOS MANOR,COLWYN BAY,LL29 7YW
Number: | 09654641 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY HIGH STREET,SOMERTON,TA11 7DQ
Number: | OC423012 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SHERWOOD TRANSPORT SOLUTIONS LIMITED
26 COMMON LANE 26 COMMON LANE,TAMWORTH,B78 1LS
Number: | 10636937 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTHOUSE STUDIOS 75 SHACKLEWELL LANE,LONDON,E8 2EB
Number: | 10214819 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE
Number: | 09251994 |
Status: | ACTIVE |
Category: | Private Limited Company |