CHANGING CLIMATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
25/12/2425 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Director's details changed for David Alexander Keyl on 2023-05-01 |
22/05/2322 May 2023 | Change of details for Mr David Alexander Keyl as a person with significant control on 2023-05-01 |
22/05/2322 May 2023 | Director's details changed for Mr David Alexander Keyl on 2023-05-01 |
22/05/2322 May 2023 | Registered office address changed from Unit O Pelican Works Wakefield Road Rothwell Leeds West Yorkshire LS26 0RS to Unit E Pelican Works Wakefield Road Rothwell Leeds LS26 0RP on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-25 with updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-02-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
07/10/197 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
03/12/123 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KEYL / 23/02/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXADER KEYL / 23/02/2012 |
06/03/126 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
10/10/1110 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
28/04/1128 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
18/04/1118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXADER KEUL / 23/02/2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXADER KEUL / 23/02/2011 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 29 HIGH STREET MORLEY WEST YORKS LS27 9AL |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
11/03/0911 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
05/03/095 March 2009 | DIRECTOR AND SECRETARY APPOINTED DAVID ALEXADER KEUL |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL UK |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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