M AND F AIR CONDITIONING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mr Matthew Wiggins on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Matthew Wiggins as a person with significant control on 2024-02-02

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Frederick Willis as a person with significant control on 2016-07-01

View Document

16/05/2216 May 2022 Change of details for Mr Matthew Wiggins as a person with significant control on 2016-07-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIS / 01/01/2019

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE HAMPSHIRE PO8 8ED

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 198 LONDON ROAD PORTSMOUTH PO2 9JE ENGLAND

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 28 COLLINGTON CRESCENT PAULSGROVE PORTSMOUTH PO6 4BH UK

View Document

08/08/138 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WIGGINS / 29/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIS / 29/05/2010

View Document

29/05/0929 May 2009 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