COOL SOLUTION REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

COOL SOLUTION REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04729569

Incorporation date

10/04/2003

Size

Full

Contacts

Registered address

Registered address

9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon22/04/2025
Application to strike the company off the register
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon21/02/2025
Termination of appointment of Michael Anderton as a director on 2025-02-20
dot icon21/02/2025
Appointment of Mr John Foley as a director on 2025-02-20
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon16/07/2024
Full accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/12/2023
Full accounts made up to 2022-09-30
dot icon05/09/2023
Termination of appointment of Mark Ayre as a director on 2023-08-18
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon16/03/2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon16/03/2023
Termination of appointment of Richard Lek as a director on 2023-03-01
dot icon25/11/2022
Appointment of Mr Michael Anderton as a director on 2022-11-09
dot icon24/11/2022
Termination of appointment of Andrew John Ellis as a director on 2022-10-01
dot icon24/11/2022
Appointment of Mr Richard Lek as a director on 2022-11-09
dot icon24/11/2022
Termination of appointment of Richard Hilton Jones as a director on 2022-10-01
dot icon07/10/2022
Full accounts made up to 2021-09-30
dot icon17/08/2022
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon28/06/2022
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon05/05/2022
Second filing for the notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control
dot icon28/04/2022
Second filing of Confirmation Statement dated 2021-04-14
dot icon25/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon28/07/2021
Current accounting period extended from 2021-04-29 to 2021-09-30
dot icon24/05/2021
Second filing of the annual return made up to 2015-04-10
dot icon24/05/2021
Second filing of the annual return made up to 2014-04-10
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon18/03/2021
Termination of appointment of Matthew Rhys Williams as a director on 2021-02-26
dot icon09/03/2021
Registered office address changed from Unit F2 South Point Industrial Estate Foreshore Road Cardiff CF10 4SP to 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2021-03-09
dot icon08/03/2021
Cessation of Matthew Rhys Williams as a person with significant control on 2021-02-26
dot icon08/03/2021
Cessation of Anthony David Williams as a person with significant control on 2021-02-26
dot icon08/03/2021
Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 2021-02-26
dot icon08/03/2021
Termination of appointment of Antony Williams as a director on 2021-02-26
dot icon08/03/2021
Appointment of Richard Hilton Jones as a director on 2021-02-26
dot icon08/03/2021
Termination of appointment of Matthew Rhys Williams as a secretary on 2021-02-26
dot icon08/03/2021
Termination of appointment of David John Tayler as a director on 2021-02-26
dot icon08/03/2021
Appointment of Mr Andrew John Ellis as a director on 2021-02-26
dot icon08/03/2021
Appointment of Mr James Paul Earnshaw as a director on 2021-02-26
dot icon08/03/2021
Appointment of Mr Mark Ayre as a director on 2021-02-26
dot icon04/03/2021
Second filing of the annual return made up to 2013-04-10
dot icon04/03/2021
Second filing of the annual return made up to 2016-04-10
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/11/2020
Satisfaction of charge 1 in full
dot icon25/11/2020
Satisfaction of charge 2 in full
dot icon25/11/2020
Satisfaction of charge 3 in full
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon14/12/2016
Appointment of Mr David John Tayler as a director on 2016-12-01
dot icon31/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/04/2014
Secretary's details changed for Mr Matthew Rhys Williams on 2014-04-11
dot icon19/02/2014
Amended accounts made up to 2013-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr Matthew Rhys Williams on 2013-04-15
dot icon18/03/2013
Registered office address changed from , Unit 13 Swift Business Centre, Keen Road, Cardiff, South Glamorgan, CF24 5JR on 2013-03-18
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Statement of capital on 2012-07-24
dot icon24/07/2012
Statement by directors
dot icon24/07/2012
Solvency statement dated 18/07/12
dot icon24/07/2012
Resolutions
dot icon08/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon19/07/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon19/07/2011
Director's details changed for Matthew Rhys Williams on 2010-04-10
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon08/03/2011
Appointment of Mr Antony David Williams as a director
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/08/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Matthew Rhys Williams on 2009-05-31
dot icon21/07/2010
Director's details changed for Matthew Rhys Williams on 2009-05-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/10/2009
Registered office address changed from , 60 Mansel Street, Swansea, SA1 5TF on 2009-10-20
dot icon11/05/2009
Return made up to 10/04/09; no change of members
dot icon04/03/2009
Appointment terminated director philip walters
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 10/04/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/08/2007
Return made up to 10/04/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/08/2006
Registered office changed on 03/08/06 from: unit 10 swift business centre, keen road, cardiff, south glamorgan CF24 5JR
dot icon07/06/2006
Return made up to 10/04/06; full list of members
dot icon06/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Director resigned
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 10/04/05; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: 46 cotswold way, risca, newport, NP11 6QT
dot icon15/02/2005
Director's particulars changed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/10/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 10/04/04; full list of members
dot icon27/04/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon10/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL SOLUTION REFRIGERATION LIMITED

COOL SOLUTION REFRIGERATION LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL SOLUTION REFRIGERATION LIMITED?

toggle

COOL SOLUTION REFRIGERATION LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 17/03/2026.

Where is COOL SOLUTION REFRIGERATION LIMITED located?

toggle

COOL SOLUTION REFRIGERATION LIMITED is registered at 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH.

What does COOL SOLUTION REFRIGERATION LIMITED do?

toggle

COOL SOLUTION REFRIGERATION LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOL SOLUTION REFRIGERATION LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.