Advanced company searchLink opens in new window

AIR CONCEPT REFRIGERATION LIMITED

Company number 09145628

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
15 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
20 Jun 2017 AP01 Appointment of Miss Keeley Marlow as a director on 20 June 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 TM01 Termination of appointment of Gary Millard as a director on 2 December 2015
06 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 98
26 Mar 2015 CH01 Director's details changed for Mr Gary Millard on 1 February 2015
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000
01 Feb 2015 AP03 Appointment of Miss Keeley Marlow as a secretary on 1 February 2015
01 Feb 2015 AP01 Appointment of Mr Jason Robert Thomas as a director on 1 February 2015
01 Feb 2015 AD01 Registered office address changed from 5 Northfields Chieveley Newbury RG20 8TP England to 12 Chesterfield Road Newbury Berkshire RG14 7QB on 1 February 2015