Advanced company searchLink opens in new window

AIR CONDITIONING PRODUCT SALES LIMITED

Company number 04822448

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
29 May 2024 AA Micro company accounts made up to 31 March 2024
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
13 Sep 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
21 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 21 September 2020
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Jul 2020 CH03 Secretary's details changed for Christine Adele Nash on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mrs Christine Adele Nash on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Graham Martin Nash on 8 July 2020
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
16 Aug 2019 PSC04 Change of details for Mr Graham Martin Nash as a person with significant control on 6 August 2019
16 Aug 2019 PSC04 Change of details for Mrs Christine Adele Nash as a person with significant control on 6 August 2019
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CH03 Secretary's details changed for Christine Adele Nash on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Mrs Christine Adele Nash on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Graham Martin Nash on 2 August 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates