Advanced company searchLink opens in new window

JOHNSON CONTROLS HOLDING UK LTD

Company number 09470896

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
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
03 Jul 2023 AA Full accounts made up to 30 September 2022
29 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
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
10 May 2022 AA Full accounts made up to 30 September 2021
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 4 March 2022 with no updates
26 Jul 2021 AA Full accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
14 Sep 2020 AA Full accounts made up to 30 September 2019
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
10 Dec 2019 AA Full accounts made up to 30 September 2018
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • USD 173,000,000
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
25 Jan 2019 TM01 Termination of appointment of Stuart Fowles as a director on 31 July 2018
06 Aug 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
22 Mar 2018 AD02 Register inspection address has been changed from 19 Town Square Basildon Essex SS14 1BA England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
12 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
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
19 Sep 2017 PSC07 Cessation of Johnson Controls Nova, Inc. as a person with significant control on 7 April 2016