- Company Overview for CONTROLLED AIR SOLUTIONS LIMITED (03632211)
- Filing history for CONTROLLED AIR SOLUTIONS LIMITED (03632211)
- People for CONTROLLED AIR SOLUTIONS LIMITED (03632211)
- Charges for CONTROLLED AIR SOLUTIONS LIMITED (03632211)
- More for CONTROLLED AIR SOLUTIONS LIMITED (03632211)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Andrew Michael Halstead on 21 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Andrew Colin Carroll on 21 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Allan David Varley on 21 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Graham Morris on 21 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 6 November 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Jacob Simon Smith as a director on 2 December 2022 | |
07 Jun 2023 | AP01 | Appointment of Graham Morris as a director on 7 June 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 Sep 2022 | CH03 | Secretary's details changed for Mr Andrew Michael Halstead on 27 September 2022 | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr Andrew Michael Halstead on 6 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Andrew Colin Carroll as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Andrew Colin Carroll on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Jacob Simon Smith on 6 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Andrew Michael Halstead as a person with significant control on 6 October 2020 | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|