Advanced company searchLink opens in new window

JOHNSON CONTROLS CAPITAL UK LTD

Company number 01741739

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)
02 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
20 Sep 2024 AA Accounts for a dormant company made up to 30 September 2023
24 Jul 2024 TM01 Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Craig Flanagan as a director on 24 July 2024
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
24 Aug 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
24 Aug 2023 AP01 Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
17 Mar 2023 AP01 Appointment of Mr Benjamin Dallas Speed as a director on 17 March 2023
17 Mar 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
17 Jan 2023 PSC07 Cessation of Shepton Holdings Limited as a person with significant control on 6 September 2022
17 Jan 2023 PSC02 Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 6 September 2022
09 Jan 2023 CS01 Confirmation statement made on 25 December 2022 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
09 Dec 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Sep 2022 CC04 Statement of company's objects
07 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 CERTNM Company name changed pritchard services group investments LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
05 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
30 Jun 2022 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
17 Jan 2022 CS01 Confirmation statement made on 25 December 2021 with no updates
17 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
14 Jan 2022 CH01 Director's details changed for Peter Schieser on 28 June 2013
21 Sep 2021 AA Full accounts made up to 31 March 2021
11 Mar 2021 AA Full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 25 December 2020 with no updates