Advanced company searchLink opens in new window

AIR CONDITIONING CONCEPTS LIMITED

Company number 06992017

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)
30 Mar 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 PSC04 Change of details for Mr Mark Steven Dixon as a person with significant control on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mr Mark Steven Dixon on 27 October 2022
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
19 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 September 2019
18 Sep 2019 CH03 Secretary's details changed for Mr Mark Steven Dixon on 18 September 2019
18 Sep 2019 PSC04 Change of details for Mr Mark Steven Dixon as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Mark Steven Dixon on 18 September 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
26 Jan 2018 SH06 Cancellation of shares. Statement of capital on 30 December 2017
  • GBP 1
26 Jan 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
12 Jan 2018 TM02 Termination of appointment of a secretary
11 Jan 2018 AP03 Appointment of Mr Mark Steven Dixon as a secretary on 11 January 2018
08 Jan 2018 PSC04 Change of details for Mr Mark Steven Dixon as a person with significant control on 30 December 2017
08 Jan 2018 TM01 Termination of appointment of Boyd Anthony Ranwell as a director on 30 November 2017