Advanced company searchLink opens in new window

AIR CARE SOLUTIONS LIMITED

Company number 12636106

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 75,000
04 Jan 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 August 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 CH01 Director's details changed for Mr Nicholas Alan O'brien on 4 November 2020
05 Nov 2020 PSC04 Change of details for Mr Nicholas Alan O'brien as a person with significant control on 4 November 2020
04 Nov 2020 AP01 Appointment of Ms Lois Marie O'brien as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Mr Nicholas Alan O'brien as a director on 4 November 2020
04 Nov 2020 PSC01 Notification of Lois O'brien as a person with significant control on 4 November 2020
04 Nov 2020 PSC01 Notification of Nicholas O'brien as a person with significant control on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mr Alan O'brien as a person with significant control on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from Aquacool Ltd 2 Scholar Green Road Manchester M32 0TR England to C/O Axt Accountants 5300 Lakeside Cheadle Greater Manchester SK8 3GP on 4 November 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 100
03 Nov 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
03 Nov 2020 EW04RSS Persons' with significant control register information at 3 November 2020 on withdrawal from the public register
03 Nov 2020 EW01 Withdrawal of the directors' register information from the public register
03 Nov 2020 EW01RSS Directors' register information at 3 November 2020 on withdrawal from the public register
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted