AIRCO REFRIGERATION AND AIRCONDITIONING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Termination of appointment of Andrew Dent as a secretary on 2025-01-02

View Document

02/01/252 January 2025 Appointment of Mrs Katie Piercy as a secretary on 2025-01-02

View Document

27/11/2427 November 2024 Registration of charge 034185610008, created on 2024-11-27

View Document

14/11/2414 November 2024 Registration of charge 034185610007, created on 2024-11-08

View Document

27/09/2427 September 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Satisfaction of charge 034185610005 in full

View Document

09/05/249 May 2024 Satisfaction of charge 034185610003 in full

View Document

09/05/249 May 2024 Satisfaction of charge 2 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

26/12/2326 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Tim Davison as a secretary on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Andrew Dent as a secretary on 2022-11-07

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED RICHARD TUPLIN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LOUGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MR NICHOLAS DAGLISH OXTOBY

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FISHER / 03/01/2016

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM UNIT 12 HENRY BOOT WAY PRIORY PARK EAST HULL EAST YORKSHIRE HU4 7DY

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034185610005

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034185610004

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034185610003

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 12 HENRY BOOT WAY PRIORY PARK EAST HESSLE HU4 7DA

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD LOUGH / 09/08/2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED CHRISTOPHER ARTHUR GOODWIN

View Document

05/07/135 July 2013 SECRETARY APPOINTED ANDREW PATRICK HIRST

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL FISHER

View Document

29/04/1329 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 10000

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED AIRCO INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FISHER

View Document

21/04/1121 April 2011 CONVERSION OF SHARES 15/03/2011

View Document

21/04/1121 April 2011 ADOPT ARTICLES 15/03/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD LOUGH / 16/02/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL FISHER / 11/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FISHER / 11/02/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 12 HENRY BOOT WAY PRIORY PARK EAST HESSLE EAST YORKSHIRE HU4 7DA

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FISHER / 13/08/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 120 STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DA

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD LOUGH / 13/08/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL FISHER / 27/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FISHER / 27/05/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL FISHER / 05/05/2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/068 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0522 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED AIRCO INSULATION LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

13/08/9713 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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