ITS COLD INSIDE LIMITED
Status | ACTIVE |
Company No. | 08387276 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ITS COLD INSIDE LIMITED is an active private limited company with number 08387276. It was incorporated 11 years, 3 months, 27 days ago, on 04 February 2013. The company address is Montgomery House Montgomery House, Sheffield, S36 4GS, South Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 11 Dec 2023
Action Date: 01 Nov 2023
Category: Capital
Type: SH01
Capital : 111.50 GBP
Date: 2023-11-01
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Lawrence Schofield
Appointment date: 2023-07-13
Documents
Confirmation statement with updates
Date: 04 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Janion
Appointment date: 2020-11-06
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Janion
Termination date: 2020-11-06
Documents
Change of name notice
Date: 21 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 17 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Dec 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-06
Psc name: Ross Mongomery Dyce Pushman
Documents
Cessation of a person with significant control
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Winchester
Cessation date: 2020-11-06
Documents
Notification of a person with significant control
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-06
Psc name: Trek Investments Ltd
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Janion
Appointment date: 2020-11-06
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-06
Officer name: Mr Raymond Janion
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Old address: Anglian Trailer Centre Sudbury Road Little Whelnetham Bury St. Edmunds IP30 0UL England
Change date: 2020-12-04
New address: Montgomery House Stocksbridge Sheffield South Yorkshire S36 4GS
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-29
Charge number: 083872760001
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: Anglian Trailer Centre Sudbury Road Little Whelnetham Bury St. Edmunds IP30 0UL
Old address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
Change date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 29 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 21 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: 02 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Old address: 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD
New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
Change date: 2014-08-14
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change account reference date company current extended
Date: 27 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Some Companies
UNIT A CLAYTON GREEN BUSINESS PARK, LIBRARY ROAD,CHORLEY,PR6 7EN
Number: | 07992658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DANIEL'S COURT,NOTTINGHAM,NG16 3HY
Number: | 08358249 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 ELLAND ROAD,LEEDS,LS27 7SS
Number: | 10038038 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ
Number: | 11020189 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL FRANCE AUTOMATION LIMITED
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 06393021 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARKET ROAD,CHICHESTER,PO19 1JW
Number: | 08042098 |
Status: | ACTIVE |
Category: | Private Limited Company |