EASYAIRCONDITIONING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/10/235 October 2023 Termination of appointment of John Billson as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Nicholas Kilner as a director on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Director's details changed for Mr Neal Robert Gooding on 2023-05-03

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

14/10/2214 October 2022 Appointment of Simon Karlin as a director on 2022-10-03

View Document

14/10/2214 October 2022 Registered office address changed from Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom to 15 Bruntcliffe Avenue Morley Leeds LS27 0LL on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr David Patrick Campbell as a director on 2022-10-03

View Document

14/10/2214 October 2022 Appointment of John Billson as a director on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/01/2213 January 2022 Change of details for Easyairconditioning Group Limited as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Director's details changed for Mr Neal Robert Gooding on 2022-01-07

View Document

12/01/2212 January 2022 Director's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07

View Document

12/01/2212 January 2022 Secretary's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07

View Document

12/01/2212 January 2022 Registered office address changed from 262-264 Baldwins Lane, Hall Green, Birmingham West Midlands B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 2022-01-12

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 30/09/2011

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/04/118 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEOFFREY TERRETT / 21/01/2010

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK CHATTWOOD

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: UNIT 23 KINGS NORTON BUSINESS CENTRE CROWN ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HY

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

13/03/0213 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information