- Company Overview for ESPACE AIRCONDITIONING LIMITED (03595772)
- Filing history for ESPACE AIRCONDITIONING LIMITED (03595772)
- People for ESPACE AIRCONDITIONING LIMITED (03595772)
- More for ESPACE AIRCONDITIONING LIMITED (03595772)
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) |
---|---|---|---|
12 Dec 2024 | PSC04 | Change of details for Mr Martin Paul Pithman as a person with significant control on 29 October 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Jack English on 29 October 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Martin Paul Pithman on 29 October 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from Unit 9 Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES England to Unit 9, Clearways Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ES on 11 December 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mr Martin Paul Pithman as a person with significant control on 29 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mr Martin Paul Pithman on 29 October 2024 | |
29 Oct 2024 | CH01 | Director's details changed for Mr Jack English on 29 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Unit 14 Space Business Centre Knight Road Rochester Kent ME2 2BF England to Unit 9 Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES on 29 October 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
31 Mar 2023 | AD01 | Registered office address changed from Regus House Victory Way Admirals Park Crossways DA2 6QD United Kingdom to Unit 14 Space Business Centre Knight Road Rochester Kent ME2 2BF on 31 March 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Mr Martin Paul Pithman on 29 July 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CH01 | Director's details changed for Mr Martin Paul Pithman on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mr Martin Paul Pithman as a person with significant control on 7 March 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
09 Aug 2021 | CH01 | Director's details changed for Mr Jack English on 9 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|