Advanced company searchLink opens in new window

CLIMATE MECHANICAL SERVICES LIMITED

Company number 04948493

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)
15 Apr 2024 PSC07 Cessation of Maxwell Bruce Dean as a person with significant control on 28 December 2023
15 Apr 2024 PSC07 Cessation of Jacqueline Victoria Dean as a person with significant control on 28 December 2023
15 Apr 2024 PSC02 Notification of Climate Group Limited as a person with significant control on 28 December 2023
27 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/12/2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
15 Nov 2018 PSC04 Change of details for Mrs Jacqueline Victoria Dean as a person with significant control on 1 October 2018
15 Nov 2018 PSC04 Change of details for Mr Maxwell Bruce Dean as a person with significant control on 1 October 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CH01 Director's details changed for Mrs Jacqueline Victoria Dean on 1 March 2017
01 Mar 2017 CH01 Director's details changed for Mr Maxwell Bruce Dean on 1 March 2017
01 Mar 2017 CH03 Secretary's details changed for Mrs Jacqueline Victoria Dean on 1 March 2017
24 Feb 2017 AD01 Registered office address changed from Unit 5 Wheelock Heath Business Court Alsager Road Winterley Cheshire CW11 4RQ United Kingdom to Goldengates Lodge Crewe Hall Weston Road Crewe Cheshire CW2 5XN on 24 February 2017
17 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates