CONTROLLED TEMPERATURE SOLUTIONS LTD
Company number 05667738
- Company Overview for CONTROLLED TEMPERATURE SOLUTIONS LTD (05667738)
- Filing history for CONTROLLED TEMPERATURE SOLUTIONS LTD (05667738)
- People for CONTROLLED TEMPERATURE SOLUTIONS LTD (05667738)
- More for CONTROLLED TEMPERATURE SOLUTIONS LTD (05667738)
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) |
---|---|---|---|
06 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Paul White as a director on 28 September 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Highfield House, 3 Cow Lane Ryhill Wakefield WF4 2AX to 20 Cow Green Halifax West Yorkshire HX1 1HX on 28 October 2015 | |
23 Feb 2015 | AP03 | Appointment of Mrs Jane Robinson as a secretary on 1 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Michael Frank Robinson as a director on 1 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Carol White as a secretary on 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |