AIRCARE AIR CONDITIONING SERVICES LIMITED
Company number 04136174
- Company Overview for AIRCARE AIR CONDITIONING SERVICES LIMITED (04136174)
- Filing history for AIRCARE AIR CONDITIONING SERVICES LIMITED (04136174)
- People for AIRCARE AIR CONDITIONING SERVICES LIMITED (04136174)
- Charges for AIRCARE AIR CONDITIONING SERVICES LIMITED (04136174)
- More for AIRCARE AIR CONDITIONING SERVICES LIMITED (04136174)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
28 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from Newbridge House 125 New Bridge Street Newcastle upon Tyne NE1 2SW to Unit 7-8 Apex Business Village Annitsford Cramlington NE23 7BF on 12 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Daniel Lloyd Reed on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr. John Cherry on 10 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Jack Fenwick on 10 July 2024 | |
11 Jul 2024 | PSC05 | Change of details for Aircare Holdings Limited as a person with significant control on 10 July 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
12 Jan 2024 | CH01 | Director's details changed for Mr Jack Fenwick on 8 October 2023 | |
12 Jan 2024 | CH01 | Director's details changed for Mr. Justin Stonebridge on 1 January 2024 | |
21 Sep 2023 | MR05 | All of the property or undertaking has been released from charge 1 | |
21 Sep 2023 | MR05 | All of the property or undertaking has been released from charge 2 | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
04 May 2023 | PSC02 | Notification of Aircare Holdings Limited as a person with significant control on 28 April 2023 | |
04 May 2023 | PSC07 | Cessation of Louise Sharp as a person with significant control on 28 April 2023 | |
04 May 2023 | PSC07 | Cessation of John Cherry as a person with significant control on 28 April 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Daniel Lloyd Reed on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Jack Fenwick as a director on 1 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
28 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
22 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
02 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates |