- Company Overview for MIDLAND AIR CONDITIONING LIMITED (01593279)
- Filing history for MIDLAND AIR CONDITIONING LIMITED (01593279)
- People for MIDLAND AIR CONDITIONING LIMITED (01593279)
- Charges for MIDLAND AIR CONDITIONING LIMITED (01593279)
- More for MIDLAND AIR CONDITIONING LIMITED (01593279)
| 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) |
|---|---|---|---|
| 14 Mar 2026 | RP01PSC01 | Replacement filing of PSC01 for Mr Ian David Holsey | |
| 29 Sep 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 23 Jun 2025 | CS01 | Confirmation statement made on 23 June 2025 with no updates | |
| 05 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 24 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
| 23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
| 04 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 11 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 04 Jul 2022 | PSC04 | Change of details for Mr Paul Mcaloon as a person with significant control on 6 April 2016 | |
| 01 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
| 01 Jul 2022 | PSC01 |
Notification of Ian David Holsey as a person with significant control on 23 June 2022
|
|
| 01 Jul 2022 | PSC07 | Cessation of Paul Mcaloon as a person with significant control on 23 June 2022 | |
| 21 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
| 31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 24 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
| 02 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
| 29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
| 31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 11 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
| 25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
| 10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 10 Oct 2018 | AP01 | Appointment of Mr Sean Simmonds as a director on 2 October 2018 | |
| 02 Oct 2018 | AD01 | Registered office address changed from 75 Walsall Road Perry Barr Birmingham West Mids B42 1TX to R/O 125 Cheston Road Aston Birmingham B7 5EA on 2 October 2018 | |
| 10 Sep 2018 | TM02 | Termination of appointment of Paul Anthony Mcaloon as a secretary on 17 August 2018 |