About

Registered Number: 02573065
Date of Incorporation: 11/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Causeway Central, Pioneer Park, Bristol, BS4 3QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.