CONTROLLED AIR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Andrew Michael Halstead on 2025-05-08

View Document

08/05/258 May 2025 Secretary's details changed for Mr Andrew Michael Halstead on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Andrew Colin Carroll as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Andrew Michael Halstead as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Andrew Colin Carroll on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Graham Morris on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Allan David Varley on 2025-05-08

View Document

08/04/258 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-08

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Andrew Michael Halstead on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Andrew Colin Carroll on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Allan David Varley on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Graham Morris on 2024-11-21

View Document

06/11/246 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-06

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Jacob Simon Smith as a director on 2022-12-02

View Document

07/06/237 June 2023 Appointment of Graham Morris as a director on 2023-06-07

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

27/09/2227 September 2022 Secretary's details changed for Mr Andrew Michael Halstead on 2022-09-27

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

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

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR JACOB SIMON SMITH

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALLAN DAVID VARLEY

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN CARROLL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL HALSTEAD

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS HELEN ELIZABETH CARROLL

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036322110004

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM CONTROLLED HOUSE UNIT 6 BLOCK A HARESHILL BUSINESS PARK HILL TOP ROAD HEYWOOD LANCASHIRE OL10 2RQ

View Document

21/11/1421 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/10/132 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1226 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIO

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM UNIT D2 WATERFOLD PARK BURY LANCASHIRE BL9 7BR

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIO / 15/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP LEE

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCERLAIN

View Document

18/12/0818 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: UNIT 1 COUNTY BUSINESS CENTRE COUNTY END LEES OLDHAM LANCASHIRE OL4 4PW

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 1-3 MOSSLEY ROAD GRASSCROFT SADDLEWORTH OLDHAM LANCASHIRE OL4 4HH

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED SERVECHARGE LIMITED CERTIFICATE ISSUED ON 22/10/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 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