CONTAINED AIR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/01/2530 January 2025 | Termination of appointment of Chris Popple as a director on 2025-01-22 |
06/12/246 December 2024 | Appointment of Mr Alex Hughes as a director on 2024-12-02 |
29/11/2429 November 2024 | Termination of appointment of Pamela Louise Dawes as a director on 2024-11-29 |
02/08/242 August 2024 | Full accounts made up to 2024-03-31 |
01/02/241 February 2024 | Appointment of Colin Lonsdale as a director on 2024-02-01 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
11/10/2311 October 2023 | Termination of appointment of Richard Christopher Birch as a director on 2023-09-30 |
15/08/2315 August 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
04/10/224 October 2022 | Director's details changed for Mr Mark Gallagher on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Termination of appointment of Ian Warburton as a director on 2022-03-30 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with updates |
12/01/2212 January 2022 | Notification of Breeze Acquisitions Limited as a person with significant control on 2021-08-06 |
05/01/225 January 2022 | Cessation of Christopher Popple as a person with significant control on 2021-08-06 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Cancellation of shares. Statement of capital on 2021-07-20 |
11/08/2111 August 2021 | Second filing of Confirmation Statement dated 2017-02-27 |
11/08/2111 August 2021 | Second filing of the annual return made up to 2016-02-27 |
11/08/2111 August 2021 | Second filing of the annual return made up to 2015-02-27 |
11/08/2111 August 2021 | Second filing of the annual return made up to 2014-02-27 |
11/08/2111 August 2021 | Second filing of the annual return made up to 2013-02-27 |
11/08/2111 August 2021 | Cancellation of shares. Statement of capital on 2021-07-20 |
11/08/2111 August 2021 | Cancellation of shares. Statement of capital on 2021-07-20 |
11/08/2111 August 2021 | Cancellation of shares. Statement of capital on 2021-07-20 |
15/07/2115 July 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
13/10/1913 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 4 GREENGATE MIDDLETON JUNCTION MANCHESTER M24 1RU |
26/03/1926 March 2019 | Registered office address changed from , Unit 4, Greengate Middleton Junction, Manchester, M24 1RU to Units B & C Broadlink Broadlink Middleton Manchester M24 1UB on 2019-03-26 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
01/09/171 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061304560002 |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | 27/02/17 Statement of Capital gbp 50000 |
26/01/1726 January 2017 | ADOPT ARTICLES 19/12/2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 15/02/2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRIS POPPLE / 01/09/2015 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRIS POPPLE / 01/09/2015 |
07/03/167 March 2016 | Annual return made up to 2016-02-27 with full list of shareholders |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 15/02/2015 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
01/04/151 April 2015 | DIRECTOR APPOINTED MISS PAMELA LOUISE DAWES |
17/03/1517 March 2015 | Annual return made up to 2015-02-27 with full list of shareholders |
17/03/1517 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
08/09/148 September 2014 | Cancellation of shares. Statement of capital on 2014-09-01 |
08/09/148 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 38750 |
23/06/1423 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/06/1417 June 2014 | Cancellation of shares. Statement of capital on 2014-06-02 |
17/06/1417 June 2014 | 02/06/14 STATEMENT OF CAPITAL GBP 43950 |
24/03/1424 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/03/1417 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 43950 |
17/03/1417 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 43950 |
17/03/1417 March 2014 | Cancellation of shares. Statement of capital on 2014-03-17 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN WARBURTON / 27/02/2014 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK GALLAGHER / 27/02/2014 |
04/03/144 March 2014 | Annual return made up to 2014-02-27 with full list of shareholders |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD CHRISTOPHER BIRCH / 27/02/2014 |
07/01/147 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY GEORGE GRIMSHAW |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GRIMSHAW |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY GEORGE GRIMSHAW |
18/12/1318 December 2013 | 18/12/13 STATEMENT OF CAPITAL GBP 43250 |
18/12/1318 December 2013 | Cancellation of shares. Statement of capital on 2013-12-18 |
16/12/1316 December 2013 | COMPANY BUSINESS 02/12/2013 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD CHRISTOPHER BIRCH / 01/02/2013 |
20/03/1320 March 2013 | Annual return made up to 2013-02-27 with full list of shareholders |
20/03/1320 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
26/10/1226 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
28/03/1228 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
21/07/1121 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
09/03/119 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
31/08/1031 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID GRIMSHAW / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER BIRCH / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GALLAGHER / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WARBURTON / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POPPLE / 03/03/2010 |
07/10/097 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
10/03/0910 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
23/10/0823 October 2008 | DIRECTOR APPOINTED RICHARD CHRISTOPHER BIRCH |
23/10/0823 October 2008 | DIRECTOR APPOINTED IAN WARBURTON |
01/05/081 May 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTAINED AIR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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