Advanced company searchLink opens in new window

JOHNSON CONTROLS COMMERCIAL UK LTD

Company number 09187607

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)
25 Jan 2024 AA Full accounts made up to 30 September 2023
25 Aug 2023 AP01 Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
25 Aug 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
23 Aug 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
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Dec 2022 AA Full accounts made up to 30 September 2022
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 22 August 2018
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
30 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
07 Jun 2022 AA Full accounts made up to 30 September 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
26 Jul 2021 AA Full accounts made up to 30 September 2020
14 Sep 2020 AA Full accounts made up to 30 September 2019
08 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
08 Aug 2019 AA Full accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
01 Aug 2018 AA Full accounts made up to 30 September 2017
25 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
22 Mar 2018 AD02 Register inspection address has been changed from 19 Town Square Basildon SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
15 Nov 2017 AP01 Appointment of Mr Peter Schieser as a director on 14 November 2017
15 Nov 2017 TM01 Termination of appointment of Jean-Philippe De Waele as a director on 14 November 2017
27 Sep 2017 SH20 Statement by Directors