Advanced company searchLink opens in new window

CLIMATE CONDITIONING SERVICES LTD

Company number 12525781

Filter by category

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to 96 Botley Road Park Gate Southampton SO31 1BA on 1 August 2023
13 Jul 2023 AA Accounts for a dormant company made up to 30 April 2022
27 Apr 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
19 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
27 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 100
13 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
05 Jul 2022 PSC04 Change of details for Mr Curtis Smith as a person with significant control on 1 April 2022
01 Jul 2022 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 1 July 2022
14 Jun 2022 AD01 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on 14 June 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
17 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
16 Jun 2021 PSC01 Notification of Curtis Smith as a person with significant control on 31 March 2021
16 Jun 2021 TM01 Termination of appointment of Brendan George Harvey Batt as a director on 31 March 2021
16 Jun 2021 AP01 Appointment of Mr Curtis Smith as a director on 31 March 2021
16 Jun 2021 PSC07 Cessation of Brendan George Harvey Batt as a person with significant control on 31 March 2021
19 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted