Advanced company searchLink opens in new window

COOL LOGIC (SERVICE) LIMITED

Company number 03699382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 AP01 Appointment of Mr Christian Chevreau as a director on 13 April 2016
09 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 250
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale OL16 4BU on 8 April 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Christopher Chevreau on 1 January 2012
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2011 AP01 Appointment of Mr Chris Chevreau as a director
23 May 2011 TM01 Termination of appointment of Christopher Chevreaux as a director
23 May 2011 AP01 Appointment of Mr Christopher Chevreaux as a director
09 Mar 2011 AP01 Appointment of Mrs Joanne Wilkinson as a director
09 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Mar 2009 363a Return made up to 21/01/09; full list of members
15 Jan 2009 288b Appointment terminated director and secretary nigel jones
25 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008