ELECTRICAL COOLING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08288671 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICAL COOLING SOLUTIONS LTD is an active private limited company with number 08288671. It was incorporated 11 years, 6 months, 23 days ago, on 12 November 2012. The company address is 3 Beacon Road 3 Beacon Road, Loughborough, LE12 8RN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
Old address: The Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU
Change date: 2022-12-06
New address: 3 Beacon Road Woodhouse Eaves Loughborough LE12 8RN
Documents
Capital allotment shares
Date: 13 Oct 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 10 Mar 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-29
Officer name: Mrs Helen Elisabeth Anne Tighe
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher James Frederick Tighe
Change date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Capital alter shares subdivision
Date: 07 Oct 2015
Action Date: 28 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2015
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change account reference date company current shortened
Date: 10 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 21 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-21
Documents
Change person secretary company with change date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Helen Elisabeth Anne Budd
Change date: 2014-07-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 02 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher James Frederick Tighe
Change date: 2013-11-02
Documents
Appoint person secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helen Elisabeth Anne Budd
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: 118 Northumberland Avenue Stamford Lincolnshire PE9 1EA United Kingdom
Documents
Change account reference date company current extended
Date: 29 Jan 2013
Action Date: 21 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-01-21
Documents
Some Companies
5 RIPLEY CLOSE,HIGH WYCOMBE,HP13 5LF
Number: | 08662017 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11810949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN UPPER MAERDY FARM,USK,NP15 1EY
Number: | 09173600 |
Status: | ACTIVE |
Category: | Private Limited Company |
K&M ELECTRICAL CONTAINMENT INSTALLATION LTD
68 HENRY TAYLOR STREET,FLINT,CH6 5PS
Number: | 11155013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
142 CHORLEY NEW ROAD,BOLTON,BL1 4NX
Number: | 08677551 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTIGANS HALL,LITTLE WALTHAM,CM3 3NA
Number: | 09541522 |
Status: | ACTIVE |
Category: | Private Limited Company |