AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 12th Jul 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Condair Plc, Artex Avenue Rustington Littlehampton West Sussex BN16 3LN on Mon, 11th Oct 2021 to Condair Limited Artex Avenue Rustington Littlehampton West Sussex BN16 3LN
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Thu, 24th Jun 2021, company appointed a new person to the position of a secretary
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from J.S. Humidifiers Plc Artex Avenue Rustington Littlehampton West Sussex BN16 3LN on Fri, 2nd Oct 2015 to Condair Plc, Artex Avenue Rustington Littlehampton West Sussex BN16 3LN
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 5th, February 2015
| accounts
|
|
TM01 |
Director's appointment terminated on Wed, 31st Dec 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Dec 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Oct 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Oct 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Oct 2011
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jun 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 9th Jun 2011. Old Address: Climate House, Highlands Road Shirley Solihull West Midlands B90 4NL
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tue, 19th Oct 2010 secretary's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Oct 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Oct 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 13th Nov 2008 with complete member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 1st, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(15 pages)
|