- Company Overview for CHILLED SYSTEM SOLUTIONS LTD (12858880)
- Filing history for CHILLED SYSTEM SOLUTIONS LTD (12858880)
- People for CHILLED SYSTEM SOLUTIONS LTD (12858880)
- Charges for CHILLED SYSTEM SOLUTIONS LTD (12858880)
- More for CHILLED SYSTEM SOLUTIONS LTD (12858880)
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) |
---|---|---|---|
09 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from 61 Herrick Road Coventry CV2 5JN England to Unit 6 Brindley Road Bayton Road Industrial Estate Coventry CV7 9EP on 31 August 2022 | |
09 Jun 2022 | MR01 | Registration of charge 128588800001, created on 9 June 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
19 Feb 2021 | PSC01 | Notification of Danny Adam Wagstaff as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Christopher Farren as a person with significant control on 19 February 2021 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
19 Feb 2021 | AP01 | Appointment of Mr Danny Adam Wagstaff as a director on 19 February 2021 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|