- Company Overview for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- Filing history for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- People for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- More for AIR CONDITIONING CONCEPTS LIMITED (06992017)
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) |
---|---|---|---|
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
|
|
26 Jan 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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 | |
08 Jan 2018 | PSC07 | Cessation of Boyd Anthony Ranwell as a person with significant control on 30 December 2017 |