- Company Overview for CLIMATEC SYSTEMS LIMITED (01648233)
- Filing history for CLIMATEC SYSTEMS LIMITED (01648233)
- People for CLIMATEC SYSTEMS LIMITED (01648233)
- Charges for CLIMATEC SYSTEMS LIMITED (01648233)
- More for CLIMATEC SYSTEMS LIMITED (01648233)
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
|
|
06 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2023
|
|
06 Jul 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |