- Company Overview for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- Filing history for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- People for AIR CONDITIONING CONCEPTS LIMITED (06992017)
- More for AIR CONDITIONING CONCEPTS LIMITED (06992017)
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) |
---|---|---|---|
08 Jan 2018 | PSC07 | Cessation of Boyd Anthony Ranwell as a person with significant control on 30 December 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Boyd Anthony Ranwell on 31 October 2017 | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CH03 | Secretary's details changed | |
31 Oct 2017 | PSC04 | Change of details for Mr Boyd Anthony Ranwell as a person with significant control on 31 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Boyd Anthony Ranwell as a person with significant control on 18 August 2016 | |
17 Aug 2017 | PSC01 | Notification of Mark Steven Dixon as a person with significant control on 18 August 2016 | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
15 Apr 2016 | CH01 | Director's details changed for Mr Mark Steven Dixon on 15 April 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Boyd Anthony Ranwell on 12 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 1 February 2012 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |