Advanced company searchLink opens in new window

TECHNICAL PROFESSIONAL COOLING LIMITED

Company number 11288114

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
30 Jan 2024 AA Micro company accounts made up to 31 December 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2020 CH01 Director's details changed for Mr Mark John Cox on 10 June 2020
19 May 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 AD01 Registered office address changed from Synergy House Commercial Gate Mansfield NG18 1EX England to Unit 2, Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QW on 19 May 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
25 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
12 Dec 2019 AA01 Current accounting period shortened from 30 April 2020 to 28 February 2020
11 Dec 2019 PSC04 Change of details for Mr Gerard Antoni Ball as a person with significant control on 1 December 2019
05 Dec 2019 PSC01 Notification of Gerard Antoni Ball as a person with significant control on 1 December 2019
05 Dec 2019 PSC04 Change of details for Mr Mark John Cox as a person with significant control on 1 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Mark John Cox on 3 April 2018
03 Dec 2019 CH01 Director's details changed for Mr Mark Cox on 3 April 2018
03 Dec 2019 AP01 Appointment of Mr Gerard Antoni Ball as a director on 1 December 2019
29 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
09 Nov 2018 AD01 Registered office address changed from Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD United Kingdom to Synergy House Commercial Gate Mansfield NG18 1EX on 9 November 2018
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted