- Company Overview for KLIMATECH LIMITED (06614943)
- Filing history for KLIMATECH LIMITED (06614943)
- People for KLIMATECH LIMITED (06614943)
- Charges for KLIMATECH LIMITED (06614943)
- More for KLIMATECH LIMITED (06614943)
| 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) |
|---|---|---|---|
| 15 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
| 26 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
| 23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
| 15 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 01 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
| 16 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 04 Aug 2014 | TM01 | Termination of appointment of Peter Keith Dack as a director on 4 August 2014 | |
| 20 May 2014 | MR01 | Registration of charge 066149430001 | |
| 04 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
| 05 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
| 12 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 26 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
| 26 Jul 2012 | CH01 | Director's details changed for Anthony Charles Joseph Brookfield on 6 June 2012 | |
| 26 Jul 2012 | AD01 | Registered office address changed from Unit 10 Horsleys Fields Kings Lynn Norfolk PE30 5DD on 26 July 2012 | |
| 25 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 June 2012
|
|
| 14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 27 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
| 05 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
| 17 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
| 17 Jun 2010 | CH01 | Director's details changed for Mr Peter Keith Dack on 9 June 2010 | |
| 17 Jun 2010 | CH01 | Director's details changed for Anthony Charles Joseph Brookfield on 9 June 2010 | |
| 04 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |