COMFORT CONTROLS (MIDLANDS) LIMITED
Company number 10088418
- Company Overview for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- Filing history for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- People for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- Charges for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
- More for COMFORT CONTROLS (MIDLANDS) LIMITED (10088418)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ United Kingdom to Third Floor 1 New Fetter Lane London EC4A 1AN on 3 June 2024 | |
13 May 2024 | AP01 | Appointment of Mr Vernon Richard Isaiah Hatton as a director on 1 May 2024 | |
02 Feb 2024 | MR04 | Satisfaction of charge 100884180002 in full | |
29 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
17 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Jan 2023 | MR04 | Satisfaction of charge 100884180003 in full | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
08 Dec 2022 | MR01 | Registration of charge 100884180003, created on 30 November 2022 | |
05 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
19 May 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | PSC05 | Change of details for Omfort Controls (Group) Limited as a person with significant control on 11 April 2019 | |
12 Nov 2020 | MR01 | Registration of charge 100884180002, created on 11 November 2020 | |
23 Oct 2020 | MR04 | Satisfaction of charge 100884180001 in full | |
04 Sep 2020 | TM02 | Termination of appointment of Susan Mary Gillespie as a secretary on 22 July 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Kristopher John Mitchell as a director on 22 July 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Susan Mary Gillespie as a director on 22 July 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of David Anthony Coley as a director on 22 July 2020 |