Advanced company searchLink opens in new window

KLIMATEC LIMITED

Company number 05114330

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)
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 20,056.00
15 Mar 2018 CC04 Statement of company's objects
15 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 AP01 Appointment of Mrs Amy Louise Taylor as a director on 1 January 2018
11 Jan 2018 AP01 Appointment of Mr Benjamin Thomas Johnston as a director on 1 January 2018
09 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 19,000
20 May 2016 CH01 Director's details changed for David Arthur Fox on 20 May 2016
20 May 2016 CH01 Director's details changed for Adrian Griffiths on 20 May 2016
20 May 2016 CH03 Secretary's details changed for Ms Amy Taylor on 20 May 2016
20 May 2016 TM02 Termination of appointment of Amy Louise Taylor as a secretary on 20 May 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2015 CH01 Director's details changed for Paul Anthony Bibby on 29 September 2015
14 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19,000
02 Apr 2015 AP03 Appointment of Amy Louise Taylor as a secretary on 23 February 2015
11 Mar 2015 TM02 Termination of appointment of Francisca Joy Fox as a secretary on 23 February 2015
05 Mar 2015 TM02 Termination of appointment of Francisca Joy Fox as a secretary on 23 February 2015
05 Mar 2015 AP03 Appointment of Ms Amy Taylor as a secretary on 24 February 2015
14 Oct 2014 CH01 Director's details changed for David Arthur Fox on 13 October 2014
13 Oct 2014 CH03 Secretary's details changed for Francisca Joy Fox on 13 October 2014
13 Oct 2014 CH01 Director's details changed for David Arthur Fox on 13 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 19,000