Advanced company searchLink opens in new window

CONTROLLED AIR SOLUTIONS LIMITED

Company number 03632211

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)
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
  • GBP 121
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association