Advanced company searchLink opens in new window

CMS AIRCONDITIONING LTD

Company number 08633195

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)
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 AD01 Registered office address changed from 12 Lindow Street Sale M33 2PU England to Unit 2 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 11 January 2021
08 Jan 2021 PSC01 Notification of Jamila Mary Stone as a person with significant control on 6 January 2021
08 Jan 2021 AP01 Appointment of Miss Jamila Mary Stone as a director on 6 January 2021
08 Jan 2021 TM01 Termination of appointment of Colin Mark Scott as a director on 6 January 2021
08 Jan 2021 PSC07 Cessation of Colin Mark Scott as a person with significant control on 6 January 2021
28 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
19 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
28 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 AD01 Registered office address changed from 88 Kerscott Road Manchester M23 0FN to 12 Lindow Street Sale M33 2PU on 23 September 2016
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
21 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
01 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted