COOL SOLUTION REFRIGERATION LIMITED

9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, Hampshire, United Kingdom
StatusACTIVE
Company No.04729569
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

COOL SOLUTION REFRIGERATION LIMITED is an active private limited company with number 04729569. It was incorporated 21 years, 2 months, 27 days ago, on 10 April 2003. The company address is 9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ayre

Termination date: 2023-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lek

Termination date: 2023-03-01

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2023

Category: Address

Type: AD02

Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom

New address: 2 New Street Square London EC4A 3BZ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anderton

Appointment date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hilton Jones

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Ellis

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lek

Appointment date: 2022-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Aug 2022

Category: Address

Type: AD03

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2022

Category: Address

Type: AD02

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Second filing notification of a person with significant control

Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Johnson Controls Building Efficiency Uk Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-09-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 May 2021

Action Date: 10 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 May 2021

Action Date: 10 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rhys Williams

Termination date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: Unit F2 South Point Industrial Estate Foreshore Road Cardiff CF10 4SP

New address: 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Rhys Williams

Cessation date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony David Williams

Cessation date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Johnson Controls Building Efficiency Uk Limited

Notification date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Williams

Termination date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hilton Jones

Appointment date: 2021-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Rhys Williams

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Tayler

Termination date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Ellis

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Earnshaw

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ayre

Appointment date: 2021-02-26

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Mar 2021

Action Date: 10 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 04 Mar 2021

Action Date: 10 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Tayler

Appointment date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-11

Officer name: Mr Matthew Rhys Williams

Documents

View document PDF

Accounts amended with made up date

Date: 19 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-15

Officer name: Mr Matthew Rhys Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: , Unit 13 Swift Business Centre, Keen Road, Cardiff, South Glamorgan, CF24 5JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-24

Capital : 196 GBP

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/07/12

Documents

View document PDF

Resolution

Date: 24 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Second filing of form with form type

Date: 04 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Matthew Rhys Williams

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-28

Capital : 196 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony David Williams

Documents

View document PDF

Legacy

Date: 29 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-05-31

Officer name: Matthew Rhys Williams

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-31

Officer name: Matthew Rhys Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-20

Old address: , 60 Mansel Street, Swansea, SA1 5TF

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 03/08/06 from: unit 10 swift business centre, keen road, cardiff, south glamorgan CF24 5JR

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 46 cotswold way, risca, newport, NP11 6QT

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BENTLEY & STEVENS LIMITED

5 SPELLER WAY,DUNMOW,CM6 1GX

Number:08001097
Status:ACTIVE
Category:Private Limited Company

CURVE DESIGN AND BUILD SOLUTIONS LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:07234749
Status:ACTIVE
Category:Private Limited Company

FORIVE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11893131
Status:ACTIVE
Category:Private Limited Company

KAZ FISH BAR LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:07746613
Status:ACTIVE
Category:Private Limited Company

LUCLEOS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11402510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MP ACCOUNTANCY CONSULTANCY LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10679673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source