Advanced company searchLink opens in new window

JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD

Company number 09458809

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2026 CS01 Confirmation statement made on 16 February 2026 with updates
03 Mar 2026 CH01 Director's details changed for Mr Peter Schieser on 3 March 2026
01 Aug 2025 SH19 Statement of capital on 1 August 2025
  • USD 1,000.359946
01 Aug 2025 SH20 Statement by Directors
01 Aug 2025 CAP-SS Solvency Statement dated 30/07/25
01 Aug 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2025 AA Full accounts made up to 30 September 2024
28 Feb 2025 CS01 Confirmation statement made on 16 February 2025 with no updates
24 Jul 2024 TM01 Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Craig Flanagan as a director on 24 July 2024
02 Jul 2024 AA Full accounts made up to 30 September 2023
18 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
28 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
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
08 Jul 2023 AA Full accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
26 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • USD 1,550,945,655
05 Jul 2022 AA Full accounts made up to 30 September 2021
30 Jun 2022 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
06 Apr 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
05 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
08 Oct 2021 AA Full accounts made up to 30 September 2020
31 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
29 Mar 2021 CH01 Director's details changed for Mr Peter Schieser on 29 March 2021