CLIMATISE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-02-28

View Document

06/05/256 May 2025 Termination of appointment of Angela Blofield as a secretary on 2025-05-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2024-02-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/11/197 November 2019 COMPANY NAME CHANGED D. & E. TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/04/1725 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWKINS / 01/01/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWKINS / 01/08/2011

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MISS ANGELA BLOFIELD

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAWKINS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN HAWKINS

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FREDERICK HAWKINS / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWKINS / 01/01/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1 CHURCH WALK HIGH STREET, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1JA

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/06/0318 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 1 CHURCH WALK HIGH STREET, COLNE HUNTINGDON CAMBRIDGESHIRE PE17 3ND

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 15 WHISTLER ROAD EATON FORD ST NEOTS CAMBS PE19 3RT

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/07/9216 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 2 STRATFORD PLACE EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 3HY

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/9021 June 1990 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