- Company Overview for AIR CARE SOLUTIONS LIMITED (12636106)
- Filing history for AIR CARE SOLUTIONS LIMITED (12636106)
- People for AIR CARE SOLUTIONS LIMITED (12636106)
- Registers for AIR CARE SOLUTIONS LIMITED (12636106)
- More for AIR CARE SOLUTIONS LIMITED (12636106)
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) |
---|---|---|---|
14 Nov 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
14 Aug 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
28 May 2024 | CH01 | Director's details changed for Mr Nicholas Alan O'brien on 28 May 2024 | |
28 May 2024 | PSC04 | Change of details for Mr Nicholas Alan O'brien as a person with significant control on 28 May 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
04 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 August 2021 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Alan O'brien on 4 November 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Nicholas Alan O'brien as a person with significant control on 4 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Ms Lois Marie O'brien as a director on 4 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Nicholas Alan O'brien as a director on 4 November 2020 | |
04 Nov 2020 | PSC01 | Notification of Lois O'brien as a person with significant control on 4 November 2020 | |
04 Nov 2020 | PSC01 | Notification of Nicholas O'brien as a person with significant control on 4 November 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Alan O'brien as a person with significant control on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from Aquacool Ltd 2 Scholar Green Road Manchester M32 0TR England to C/O Axt Accountants 5300 Lakeside Cheadle Greater Manchester SK8 3GP on 4 November 2020 | |
03 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|