Advanced company searchLink opens in new window

COOL FACILITIES AIR CONDITIONING LTD

Company number 10960390

Filter by category

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)
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
06 Oct 2023 AD01 Registered office address changed from 88 Broomhill Road Prudhoe Newcastle upon Tyne NE42 5HX United Kingdom to 23 Redmire Drive Consett Co Durham DH8 7EL on 6 October 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from 14 Greenacres Road Consett DH8 0LU England to 88 Broomhill Road Prudhoe Newcastle upon Tyne NE42 5HX on 3 February 2023
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
01 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 AD01 Registered office address changed from 16 Greenacres Road Consett Durham DH8 0LU United Kingdom to 14 Greenacres Road Consett DH8 0LU on 4 September 2019
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
17 Sep 2018 PSC07 Cessation of Andrew Thomas Smith as a person with significant control on 20 July 2018
17 Sep 2018 PSC07 Cessation of Lee Gavin Peachey as a person with significant control on 20 July 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
09 Nov 2017 TM01 Termination of appointment of Andrew Thomas Smith as a director on 8 November 2017
09 Nov 2017 TM01 Termination of appointment of Lee Gavin Peachey as a director on 8 November 2017
18 Oct 2017 PSC01 Notification of Lee Gavin Peachey as a person with significant control on 16 October 2017
18 Oct 2017 PSC01 Notification of Andrew Thomas Smith as a person with significant control on 16 October 2017
18 Oct 2017 AP01 Appointment of Mr Andrew Thomas Smith as a director on 16 October 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 99
18 Oct 2017 AP01 Appointment of Mr Lee Gavin Peachey as a director on 16 October 2017
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 1