Advanced company searchLink opens in new window

AIRSOURCE CLIMATE CONTROL LIMITED

Company number 06597152

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)
29 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
24 Aug 2023 AD01 Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Broadoak Old Farm Road Hampton TW12 3RL on 24 August 2023
08 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 31 May 2020
12 Aug 2020 CH01 Director's details changed for Mr Paul Flanagan on 11 August 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC04 Change of details for Mr Paul Flanagan as a person with significant control on 19 May 2020
20 May 2020 CH01 Director's details changed for Mr Paul Flanagan on 19 May 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
22 May 2019 CH01 Director's details changed for Mr Paul Flanagan on 17 May 2019
21 May 2019 PSC04 Change of details for Mr Paul Flanagan as a person with significant control on 17 May 2019
31 Mar 2019 AA Micro company accounts made up to 31 May 2018
27 Mar 2019 AD01 Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019
12 Dec 2018 AD01 Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018
11 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 May 2018 AD01 Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 22 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates