ACCURATE AIR-CONDITIONING LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-02-29 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 28 ROSSLYN HILL HAMPSTEAD LONDON NW3 1NH |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
26/07/1926 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/09/1715 September 2017 | DIRECTOR APPOINTED MRS PRISCILLA D'SOUZA |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
26/10/1026 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRAKASH D'SOUZA / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
03/11/093 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | PREVEXT FROM 31/01/2009 TO 28/02/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
19/12/0819 December 2008 | CURRSHO FROM 28/02/2009 TO 31/01/2009 |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM KINGSWOOD HOUSE, 7 HAMPSTEAD GATE, 1A FROGNAL LONDON NW3 6AL |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 5 DAINTRY CLOSE, KENTON HARROW MIDDLESEX HA3 8PT |
20/02/0820 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company