Advanced company searchLink opens in new window

KLIMATECH LIMITED

Company number 06614943

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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