Advanced company searchLink opens in new window

JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED

Company number 08993483

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)
15 Apr 2024 PSC05 Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 22 March 2022
14 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
06 Nov 2023 AAMD Amended full accounts made up to 30 September 2022
26 Oct 2023 AA Full accounts made up to 30 September 2022
05 Sep 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
21 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
14 Mar 2023 TM01 Termination of appointment of Richard Lek as a director on 1 March 2023
14 Mar 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
18 Nov 2022 AP01 Appointment of Mr Michael Anderton as a director on 9 November 2022
18 Nov 2022 AP01 Appointment of Mr Richard Lek as a director on 9 November 2022
18 Nov 2022 TM01 Termination of appointment of Andrew Ellis as a director on 1 October 2022
18 Nov 2022 TM01 Termination of appointment of Richard Hilton Jones as a director on 1 October 2022
05 Jul 2022 AA Full accounts made up to 30 September 2021
29 Jun 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
07 Feb 2022 PSC07 Cessation of Johnson Controls International Plc as a person with significant control on 21 December 2021
07 Feb 2022 PSC05 Change of details for Tyco Holdings (U.K.) Limited as a person with significant control on 21 December 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 197,392,302
14 Oct 2021 MA Memorandum and Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 20/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 PSC02 Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 23 September 2021
06 Oct 2021 PSC05 Change of details for Johnson Controls International Plc as a person with significant control on 23 September 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 SH10 Particulars of variation of rights attached to shares
06 Oct 2021 SH08 Change of share class name or designation