Advanced company searchLink opens in new window

CLIMATEC SYSTEMS LIMITED

Company number 01648233

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)
13 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
03 Aug 2023 TM01 Termination of appointment of Oliver Stephen Williams as a director on 31 May 2023
18 Jul 2023 SH08 Change of share class name or designation
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 SH06 Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 9.10
06 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Mar 2023 SH02 Sub-division of shares on 10 March 2023
20 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2023 PSC04 Change of details for Mrs Maxine Lesley Williams as a person with significant control on 10 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
24 Aug 2022 MR04 Satisfaction of charge 1 in full
06 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
05 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 May 2021 PSC01 Notification of Maxine Lesley Williams as a person with significant control on 23 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 PSC07 Cessation of Richard Ivor Williams as a person with significant control on 23 March 2021
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Aug 2020 TM01 Termination of appointment of Sean Peter Charles Murphy as a director on 1 April 2020
28 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Feb 2020 AD01 Registered office address changed from Unit 6 Old Wharf Industrial Estate Dymock Road Ledbury Herefordshire HR6 2JQ to Unit 6 Old Wharf Ind Est Dymock Road Ledbury Herefordshire HR8 2JQ on 17 February 2020