JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD
Company number 09458809
- Company Overview for JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD (09458809)
- Filing history for JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD (09458809)
- People for JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD (09458809)
- More for JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD (09458809)
| 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
|
|
| 01 Aug 2025 | SH20 | Statement by Directors | |
| 01 Aug 2025 | CAP-SS | Solvency Statement dated 30/07/25 | |
| 01 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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 |