Advanced company searchLink opens in new window

GREEN COOLING SERVICE & MAINTENANCE LTD

Company number 12236874

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)
24 Apr 2024 AP01 Appointment of Mrs Charmaine Blinkhorn as a director on 22 April 2024
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2023 AP01 Appointment of Mr Eric Parry as a director on 24 October 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
13 Oct 2023 AP01 Appointment of Mr Danny Rimmer as a director on 30 September 2023
21 Sep 2023 TM01 Termination of appointment of Charmaine Blinkhorn as a director on 19 September 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Aug 2022 CH01 Director's details changed for Mrs Charmaine Blinkhorn on 1 August 2022
17 Jun 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 CH01 Director's details changed for Mr David Blinkhorn on 30 November 2020
01 Dec 2020 CH03 Secretary's details changed for Mr David Blinkhorn on 30 November 2020
01 Dec 2020 CH01 Director's details changed for Mrs Charmaine Blinkhorn on 30 November 2020
01 Dec 2020 PSC04 Change of details for Mr David Blinkhorn as a person with significant control on 30 November 2020
01 Dec 2020 AD01 Registered office address changed from 1 the Square Broughton-in-Furness LA20 6JF England to 1 Kennedy Place Daltongate Ulverston LA12 7FU on 1 December 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Feb 2020 SH10 Particulars of variation of rights attached to shares
27 Feb 2020 SH08 Change of share class name or designation
27 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2020 AP01 Appointment of Mrs Charmaine Blinkhorn as a director on 13 February 2020
14 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 the Square Broughton-in-Furness LA20 6JF on 14 January 2020
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 10