- 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) |
---|---|---|---|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
11 Feb 2020 | SH08 | Change of share class name or designation | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
23 May 2018 | AP01 | Appointment of Mr Jacob Simon Smith as a director on 23 May 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Allan David Varley as a director on 17 January 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
21 Sep 2017 | PSC01 | Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 | |
21 Sep 2017 | PSC01 | Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 | |
21 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2017 | |
21 Mar 2017 | AP01 | Appointment of Mrs Helen Elizabeth Carroll as a director on 21 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
22 Sep 2015 | MR01 | Registration of charge 036322110004, created on 22 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Controlled House Unit 6 Block a Hareshill Business Park Hill Top Road Heywood Lancashire OL10 2RQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
04 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
21 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 |