Advanced company searchLink opens in new window

BASELINE AIRCONDITIONING UK LTD

Company number 09098480

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 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
23 Jan 2025 AA Total exemption full accounts made up to 29 June 2024
07 Mar 2024 AD01 Registered office address changed from Dorset House Kingston Road Leatherhead KT22 7PL to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 7 March 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Jan 2024 PSC04 Change of details for Mr Rajavelu Subramaniam as a person with significant control on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Rajavelu Subramaniam on 10 January 2024
13 Nov 2023 AD01 Registered office address changed from PO Box 4385 09098480 - Companies House Default Address Cardiff CF14 8LH to Dorset House Kingston Road Leatherhead KT22 7PL on 13 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 29 June 2023
09 Oct 2023 RP05 Registered office address changed to PO Box 4385, 09098480 - Companies House Default Address, Cardiff, CF14 8LH on 9 October 2023
08 Jun 2023 AD01 Registered office address changed from 101 Barnett Wood Lane Ashtead Surrey KT21 2LR to Dorset House Kingston Road Leatherhead KT22 7PL on 8 June 2023
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 29 June 2022
25 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 29 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
17 Jul 2019 PSC04 Change of details for Mr Rajavelu Subramaniam as a person with significant control on 17 July 2019
11 Jun 2019 AD01 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to 101 Barnett Wood Lane Ashtead Surrey KT21 2LR on 11 June 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
28 Jun 2018 AA Micro company accounts made up to 30 June 2017