- Company Overview for CLIMATE GAS LTD (08219978)
- Filing history for CLIMATE GAS LTD (08219978)
- People for CLIMATE GAS LTD (08219978)
- More for CLIMATE GAS LTD (08219978)
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 |