Advanced company searchLink opens in new window

CONTROLLED TEMPERATURE SOLUTIONS LTD

Company number 05667738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 8
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Oct 2015 TM01 Termination of appointment of Paul White as a director on 28 September 2015
28 Oct 2015 AD01 Registered office address changed from Highfield House, 3 Cow Lane Ryhill Wakefield WF4 2AX to 20 Cow Green Halifax West Yorkshire HX1 1HX on 28 October 2015
23 Feb 2015 AP03 Appointment of Mrs Jane Robinson as a secretary on 1 February 2015
23 Feb 2015 AP01 Appointment of Mr Michael Frank Robinson as a director on 1 February 2015
23 Feb 2015 TM02 Termination of appointment of Carol White as a secretary on 31 January 2015
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 8
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014