Advanced company searchLink opens in new window

AC & HS FACILITIES LIMITED

Company number 06184788

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)
07 Feb 2018 AP01 Appointment of Mr Andrew Michael Little as a director on 5 February 2018
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Mar 2017 CERTNM Company name changed air conditioning & heating services (uk) LIMITED\certificate issued on 14/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Unit 10 Washington Street Industrial Estate Netherton Dudley West Midlands DY2 9RE to Unit 10 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH on 5 November 2014
14 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Colin Stephen Luckett on 26 March 2010
30 Apr 2010 CH01 Director's details changed for Mark Anthony Draper on 26 March 2010
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 288b Appointment terminated director brian lees