AIR HANDLING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Termination of appointment of Leonard George Johnson as a director on 2025-06-10 |
21/06/2521 June 2025 New | Cessation of Leonard George Johnson as a person with significant control on 2024-10-28 |
21/06/2521 June 2025 New | Notification of Lee Hartley Johnson as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Satisfaction of charge 1 in full |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Director's details changed for Mr Lee Hartley Johnson on 2023-06-02 |
15/06/2315 June 2023 | Appointment of Ms Jennifer Ann Holmes as a director on 2023-06-02 |
15/06/2315 June 2023 | Termination of appointment of Leonard George Johnson as a secretary on 2023-06-02 |
15/06/2315 June 2023 | Appointment of Mr Mark Stuart Chape as a director on 2023-06-02 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | DIRECTOR APPOINTED MR JARED IAN GRAY |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WESLEY CAMPBELL / 06/04/2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHERRINGTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
04/12/174 December 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRKS |
09/10/179 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
29/11/1629 November 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | DIRECTOR APPOINTED MR STEPHEN BIRKS |
20/08/1520 August 2015 | DIRECTOR APPOINTED MR MATTHEW CHERRINGTON |
24/03/1524 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
12/01/1512 January 2015 | 29/12/14 STATEMENT OF CAPITAL GBP 200 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR WAYNE HODGSON |
19/08/1419 August 2014 | DIRECTOR APPOINTED MR RICHARD MATTHEW TAYLOR |
12/03/1412 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH O'DONOUGHUE |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DALE NELSON |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WESLEY CAMPBELL / 28/02/2013 |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR LEONARD GEORGE JOHNSON / 28/02/2013 |
28/02/1328 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GEORGE JOHNSON / 28/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/04/1222 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
05/03/125 March 2012 | DIRECTOR APPOINTED MR KENNETH O'DONOUGHUE |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARTLEY JOHNSON / 03/01/2012 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GEORGE JOHNSON / 16/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WESLEY CAMPBELL / 16/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW NELSON / 16/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HARTLEY JOHNSON / 16/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/08/0730 August 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND |
27/07/0727 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/072 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/10/0610 October 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
01/03/051 March 2005 | COMPANY NAME CHANGED PACKAGED AIRHANDLING SYSTEMS EU ROPE LIMITED CERTIFICATE ISSUED ON 01/03/05 |
03/02/053 February 2005 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
03/03/043 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
06/05/036 May 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
09/03/029 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/03/0127 March 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
07/03/007 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | DIRECTOR RESIGNED |
07/03/007 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | SECRETARY RESIGNED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF |
25/02/0025 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AIR HANDLING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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