CLIMOSTAT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

08/07/218 July 2021 Registered office address changed from Room 5169 the Heath Business & Technical Park the Heath Runcorn Cheshire WA7 4QX to 5 Somerset Place Somerset Place Nelson BB9 8BD on 2021-07-08

View Document

29/01/1529 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
SENATOR HOUSE 85 QUEEN VICTORIA STREET
LONDON
EC4V 4DP

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD

View Document

01/05/121 May 2012 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINCLAIR

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID FOTHERGILL / 16/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SINCLAIR / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNARD / 06/11/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANDREW SINCLAIR

View Document

04/04/084 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY PETER FOTHERGILL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED ANDREW STEPHEN JAMES RAMSAY

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED PAUL BARNARD

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
THE HEATH BUSINESS PARK
RUNCORN
CHESHIRE
WA7 4QF

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/09/039 September 2003 SECRETARY RESIGNED

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