Advanced company searchLink opens in new window

CLIMATE GAS LTD

Company number 08219978

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)
02 Jan 2025 AD01 Registered office address changed from 1st Floor Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ United Kingdom to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2 January 2025
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
06 Oct 2023 AD01 Registered office address changed from C/O Fortus Midlands Limited, 3rd Floor Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3TJ England to 1st Floor Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 6 October 2023
03 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
21 Nov 2022 CH01 Director's details changed for Mrs Sandra Hayter on 21 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Richard Hayter on 21 November 2022
21 Nov 2022 AD01 Registered office address changed from C/O Fortus South Limited 3rd Fl, Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ England to C/O Fortus Midlands Limited, 3rd Floor Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3TJ on 21 November 2022
21 Nov 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
14 Jul 2022 CH01 Director's details changed for Mr Richard Hayter on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Mrs Sandra Hayter on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from C/O Fortus South Ltd, Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ England to C/O Fortus South Limited 3rd Fl, Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 14 July 2022
18 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
16 Dec 2021 AD01 Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to C/O Fortus South Ltd, Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 16 December 2021
20 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
20 Oct 2021 CH01 Director's details changed for Mrs Sandra Hayter on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Richard Hayter on 1 September 2021
19 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
12 Dec 2019 AD01 Registered office address changed from 41 Gover Road Southampton SO16 9BW England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 12 December 2019
12 Dec 2019 CH01 Director's details changed for Mrs Sandra Hayter on 12 December 2019