Space Cooling Systems Ltd was established in 1991, it's status in the Companies House registry is set to "Active". Murphy, Charles Michael, Henderson, Stuart Thomas are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Stuart Thomas | 11 November 1993 | 30 April 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Charles Michael | 02 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
TM01 - Termination of appointment of director | 03 June 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 01 October 2016 | |
AA01 - Change of accounting reference date | 15 August 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 22 July 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM02 - Termination of appointment of secretary | 11 June 2014 | |
AP03 - Appointment of secretary | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
RESOLUTIONS - N/A | 13 May 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
AUD - Auditor's letter of resignation | 02 April 2009 | |
363a - Annual Return | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363s - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 15 August 2006 | |
CERTNM - Change of name certificate | 15 May 2006 | |
CERTNM - Change of name certificate | 21 April 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 June 2005 | |
MEM/ARTS - N/A | 15 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 04 January 2005 | |
CERTNM - Change of name certificate | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
287 - Change in situation or address of Registered Office | 30 July 2003 | |
287 - Change in situation or address of Registered Office | 01 June 2003 | |
RESOLUTIONS - N/A | 22 March 2003 | |
RESOLUTIONS - N/A | 22 March 2003 | |
RESOLUTIONS - N/A | 22 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 March 2003 | |
MEM/ARTS - N/A | 22 March 2003 | |
363s - Annual Return | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 12 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 01 June 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 10 January 2002 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 19 January 2001 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 10 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
AA - Annual Accounts | 19 February 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 31 January 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 09 January 1997 | |
RESOLUTIONS - N/A | 14 May 1996 | |
363s - Annual Return | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 29 September 1995 | |
AA - Annual Accounts | 25 September 1995 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 10 January 1995 | |
RESOLUTIONS - N/A | 01 March 1994 | |
123 - Notice of increase in nominal capital | 01 March 1994 | |
363s - Annual Return | 20 January 1994 | |
RESOLUTIONS - N/A | 26 November 1993 | |
288 - N/A | 26 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1993 | |
CERTNM - Change of name certificate | 03 November 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1993 | |
AA - Annual Accounts | 03 October 1993 | |
RESOLUTIONS - N/A | 14 September 1993 | |
363s - Annual Return | 08 March 1993 | |
288 - N/A | 14 January 1993 | |
AA - Annual Accounts | 28 October 1992 | |
363s - Annual Return | 19 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 September 1991 | |
288 - N/A | 11 March 1991 | |
288 - N/A | 21 February 1991 | |
288 - N/A | 21 February 1991 | |
287 - Change in situation or address of Registered Office | 21 February 1991 | |
CERTNM - Change of name certificate | 18 February 1991 | |
NEWINC - New incorporation documents | 11 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 May 2005 | Outstanding |
N/A |
Debenture | 04 March 2003 | Fully Satisfied |
N/A |
Legal charge | 28 May 2002 | Outstanding |
N/A |
Mortgage debenture | 12 September 1995 | Outstanding |
N/A |