ALL SEASONS CLIMATE CONTROL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Beattheheat Limited as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Beattheheat Limited as a person with significant control on 2025-07-24

View Document

28/07/2528 July 2025 NewRegistered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 2025-07-28

View Document

29/05/2529 May 2025 Satisfaction of charge 1 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 059871250002 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Notification of Beattheheat Limited as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Edward John Maxwell as a person with significant control on 2023-10-05

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR STEVEN REECE MAXWELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR COLIN OWEN

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF MICHAEL JOHN LANGFORD AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGFORD

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LANGFORD

View Document

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LANGFORD / 06/11/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 23/10/15 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1522 September 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 COMPANY NAME CHANGED ALL SEASONS ECO-SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 COMPANY NAME CHANGED AIRCOOL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MICHAEL JOHN LANGFORD

View Document

17/01/1117 January 2011 CHANGE OF NAME 25/08/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MAXWELL / 02/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MAXWELL / 02/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MAXWELL / 04/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 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