Advanced company searchLink opens in new window

LOGICOOL AIR CONDITIONING & HEAT PUMPS LIMITED

Company number 06706705

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)
20 Apr 2017 CH01 Director's details changed for Mrs Gillian Richardson on 20 April 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG to Unit 1 the Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 20 October 2015
08 May 2015 MR04 Satisfaction of charge 1 in full
22 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG England to The Machine House Newfields Moira Swadlincote Derbyshire DE12 6EG on 22 September 2014
21 Jul 2014 CH01 Director's details changed for Mrs Gillian Richardson on 1 June 2014
21 Jul 2014 CH01 Director's details changed for Mr Karl David Richardson on 1 June 2014
31 May 2014 MR01 Registration of charge 067067050002
28 May 2014 CERTNM Company name changed logicool air conditioning distribution LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
27 May 2014 AD01 Registered office address changed from Units 4-5 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF on 27 May 2014
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
05 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
05 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from Unit 4 George Holmes Business Centre George Holmes Way Swadlincote Derbyshire DE11 9DF on 5 October 2012
09 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1