Hythe
Southampton
Hampshire
SO45 6BD
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Maria Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Calvin Road Bournemouth Dorset BH9 1LW |
Secretary Name | Alison Jane Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Horbling Low Street East Drayton Retford Nottinghamshire DN22 0LN |
Website | www.citycoolingservices.co.uk/ |
---|
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Colin George Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,358 |
Cash | £6 |
Current Liabilities | £32,013 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 September 2019 | Director's details changed for Colin George Scott on 10 September 2019 (2 pages) |
10 September 2019 | Change of details for Colin George Scott as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Colin George Scott on 10 September 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
20 November 2017 | Director's details changed for Colin George Scott on 1 May 2017 (2 pages) |
20 November 2017 | Change of details for Colin George Scott as a person with significant control on 1 May 2017 (2 pages) |
20 November 2017 | Director's details changed for Colin George Scott on 1 May 2017 (2 pages) |
20 November 2017 | Director's details changed for Colin George Scott on 1 May 2017 (2 pages) |
20 November 2017 | Director's details changed for Colin George Scott on 1 May 2017 (2 pages) |
20 November 2017 | Change of details for Colin George Scott as a person with significant control on 1 May 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
1 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 January 2017 | Termination of appointment of Alison Jane Winfield as a secretary on 18 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Alison Jane Winfield as a secretary on 18 January 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Director's details changed for Colin George Scott on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Colin George Scott on 28 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 November 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 November 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2014 | Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 September 2013 | Director's details changed for Colin George Scott on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Colin George Scott on 16 September 2013 (2 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
21 March 2012 | Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
20 October 2011 | Appointment of Alison Jane Win Field as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Maria Wilson as a secretary (2 pages) |
20 October 2011 | Appointment of Alison Jane Win Field as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Maria Wilson as a secretary (2 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
15 March 2010 | Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page) |
15 March 2010 | Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Colin George Scott on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Colin George Scott on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Colin George Scott on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 March 2008 | Return made up to 07/03/08; no change of members (6 pages) |
29 March 2008 | Return made up to 07/03/08; no change of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members
|
10 March 2006 | Return made up to 07/03/06; full list of members
|
4 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 April 2004 | Return made up to 07/03/04; full list of members
|
20 April 2004 | Return made up to 07/03/04; full list of members
|
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 June 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
12 June 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 71 harrowgate road hackney london E9 5EB (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 71 harrowgate road hackney london E9 5EB (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (12 pages) |
7 March 2002 | Incorporation (12 pages) |