Advanced company searchLink opens in new window

JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD

Company number 09458809

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)
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
04 Nov 2020 AA Full accounts made up to 30 September 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
17 Sep 2019 SH20 Statement by Directors
17 Sep 2019 SH19 Statement of capital on 17 September 2019
  • USD 12,100,000
17 Sep 2019 CAP-SS Solvency Statement dated 16/09/19
17 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 16/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2019 AA Full accounts made up to 30 September 2018
04 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • USD 111,779,737
05 Jul 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES