CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/09/06
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/30
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/09/06
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/30
filed on: 19th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/09/06
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/09/19
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/19
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/30
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/19
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/19
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/20 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/06
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/30
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/06
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/06
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/06
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/04/22 from 10 Orchard Flatts Crescent Rotherham South Yorkshire S61 4AR United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/06
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/06
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 12th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/06
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/06
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 19th, August 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2010/07/26
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/07/26
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/22 with complete member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 3rd, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/11/10 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008/10/16 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 22 stanley street rotherham south yorkshire S60 2DP
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/08/18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed south yorkshire air conditioning LIMITEDcertificate issued on 29/07/08
filed on: 28th, July 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/05/21 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/05/21 Secretary appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/21 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/05/21 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
| incorporation
|
Free Download
(19 pages)
|