- Company Overview for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- Filing history for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- People for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- Charges for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- More for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
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) |
---|---|---|---|
11 May 1998 | 363s | Return made up to 11/04/98; no change of members | |
29 Oct 1997 | AA | Full accounts made up to 28 December 1996 | |
27 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
29 Apr 1997 | 363s |
Return made up to 11/04/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 11/04/97; full list of members |
14 Mar 1997 | AUD | Auditor's resignation | |
15 Nov 1996 | AA | Full accounts made up to 30 December 1995 | |
15 Oct 1996 | CERTNM | Company name changed company 2917434 LIMITED\certificate issued on 16/10/96 | |
25 May 1996 | 363s | Return made up to 11/04/96; no change of members | |
05 Mar 1996 | CERTNM | Company name changed andrews sykes sales LIMITED\certificate issued on 06/03/96 | |
26 Jan 1996 | 225(1) | Accounting reference date shortened from 31/03 to 31/12 | |
23 Jan 1996 | AA | Full accounts made up to 31 March 1995 | |
11 Nov 1995 | 395 | Particulars of mortgage/charge | |
17 Aug 1995 | 287 | Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ | |
26 Jul 1995 | 288 | New director appointed | |
19 Jul 1995 | 363x | Return made up to 11/04/95; full list of members | |
19 Jul 1995 | 225(2) |
Accounting reference date shortened from 30/04 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date shortened from 30/04 to 31/03 |
06 Jul 1995 | 287 | Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB | |
09 Apr 1995 | 287 | Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS | |
09 Apr 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
09 Apr 1995 | 288 | Director resigned;new director appointed | |
07 Apr 1995 | CERTNM | Company name changed ingleby (753) LIMITED\certificate issued on 10/04/95 | |
11 Apr 1994 | NEWINC | Incorporation |