- Company Overview for KLIMATEC LIMITED (05114330)
- Filing history for KLIMATEC LIMITED (05114330)
- People for KLIMATEC LIMITED (05114330)
- Charges for KLIMATEC LIMITED (05114330)
- More for KLIMATEC LIMITED (05114330)
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
|
|
15 Mar 2018 | CC04 | Statement of company's objects | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|