CELSIUS REFRIGERATION AND AIR CONDITIONING LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Ralph Crane as a secretary on 2022-09-01

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Registered office address changed from Willow Tree Farm Denham Lane Chalfont St Peter Bucks SL9 0QW to 9 Templewood Lane Cottages Templewood Lane Stoke Poges Buckinghamshire SL2 4BH on 2021-06-26

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR REGINALD JAMES GOLDING / 07/07/2017

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR REGINALD GOLDING

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR RALPH CRANE

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS KAREN GOLDING

View Document

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

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR REGINALD JAMES GOLDING / 07/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/08/1212 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GOLDING

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARC HOWARD

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY MALACHY O'CONNOR

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 COMPANY NAME CHANGED GOLDING MACHINERY LIMITED CERTIFICATE ISSUED ON 29/07/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

23/03/0623 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

22/12/9722 December 1997 £ NC 100/1000 30/11/97

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 10/09/97

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 EXEMPTION FROM APPOINTING AUDITORS 22/03/93

View Document

16/04/9316 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/04/9316 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

08/04/938 April 1993 COMPANY NAME CHANGED AXIOMATICS INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 13/04/93

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 ADOPT MEM AND ARTS 25/11/91

View Document

25/11/9125 November 1991 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