THERMOCOOL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09093589 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THERMOCOOL SOLUTIONS LTD is an active private limited company with number 09093589. It was incorporated 9 years, 10 months, 15 days ago, on 19 June 2014. The company address is Unit 3a Rawcliffe Road Industrial Estate, Goole, DN14 6XL, East Riding Of Yorkshire, England.
Company Fillings
Change person secretary company with change date
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Lisa Gotch
Change date: 2024-03-13
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Old address: Dove Cottage Moat Farm Gribthorpe Goole DN14 7NT England
Change date: 2021-03-15
New address: Unit 3a Rawcliffe Road Industrial Estate Goole East Riding of Yorkshire DN14 6XL
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: Dove Cottage Moat Farm Gribthorpe Goole DN14 7NT
Change date: 2020-09-16
Old address: 26 Woodside Drive Bingley West Yorkshire BD16 1RF
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Berry
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
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: 17 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: 26 Woodside Drive Bingley West Yorkshire BD16 1RF
Change date: 2015-08-18
Old address: 16 Canon Pinnington Mews Bingley West Yorkshire BD16 1AQ England
Documents
Some Companies
HALEY SHARPE DESIGN GROUP LIMITED
11 GUILDHALL LANE,LEICESTER,LE1 5FQ
Number: | 10920099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 10855263 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SANDY LANE COTTAGES,DERBYSHIRE,DE56 4BG
Number: | 04009352 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A REGENT ROAD,ALTRINCHAM,WA14 1RP
Number: | 08925499 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BISCUIT FACTORY 100 DRUMMOND ROAD,LONDON,SE16 4DG
Number: | 09149358 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUILLS AND THRILLS DESIGN LIMITED
6 CAMPSALL ROAD,DONCASTER,DN6 0BT
Number: | 10573798 |
Status: | ACTIVE |
Category: | Private Limited Company |