PASSWORD SERVICES AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Appointment of Mr John Foley as a director on 2025-02-20 |
21/02/2521 February 2025 | Termination of appointment of Michael Anderton as a director on 2025-02-20 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
25/09/2425 September 2024 | Registered office address changed from Unit H Ryelands Business Centre Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT to Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL on 2024-09-25 |
25/09/2425 September 2024 | Register inspection address has been changed to 2 New Street Square London EC4A 3BZ |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-01-31 |
14/08/2414 August 2024 | Appointment of Mr Michael Anderton as a director on 2024-08-05 |
13/08/2413 August 2024 | Termination of appointment of Elaine Tovey as a director on 2024-08-05 |
13/08/2413 August 2024 | Termination of appointment of Alison Nicola Adams as a director on 2024-08-05 |
13/08/2413 August 2024 | Appointment of Mr Craig Flanagan as a director on 2024-08-05 |
13/08/2413 August 2024 | Termination of appointment of Alison Nicola Adams as a secretary on 2024-08-05 |
13/08/2413 August 2024 | Termination of appointment of Richard Schlanker as a director on 2024-08-05 |
03/06/243 June 2024 | Annual return made up to 2007-12-09 with full list of shareholders |
03/06/243 June 2024 | Annual return made up to 2008-12-09 with full list of shareholders |
07/05/247 May 2024 | Change of share class name or designation |
07/05/247 May 2024 | Change of share class name or designation |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA ADAMS / 29/05/2018 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
05/04/175 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCHLANKER / 10/04/2016 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 11/06/2016 |
04/11/164 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 11/06/2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/12/1511 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 01/12/2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCHLANKER / 01/12/2015 |
11/12/1511 December 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 01/12/2015 |
11/12/1511 December 2015 | SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT, STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND |
11/12/1511 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
07/07/157 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038911220001 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/12/1422 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR APPOINTED ELAINE TOVEY |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK PURNELL |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/08/1321 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 038911220001 |
27/02/1327 February 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/12/1114 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PURNELL / 13/09/2011 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/12/1017 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
16/12/1016 December 2010 | SAIL ADDRESS CREATED |
16/12/1016 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/12/1016 December 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/10/0929 October 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/0929 October 2009 | CHANGE OF NAME 23/10/2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
05/12/075 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: SUMMERDYNE, CHAPEL LANE CALLOW HILL, ROCK KIDDERMINSTER WORCESTERSHIRE DY14 9XE |
19/12/0519 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/12/0414 December 2004 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/11/0328 November 2003 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 15 NORTHWOOD LANE BEWDLEY WORCESTERSHIRE DY12 1AN |
17/01/0217 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
15/12/0015 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01 |
25/01/0025 January 2000 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: APOLLO HOUSE 87/89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
09/12/999 December 1999 | 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 PASSWORD SERVICES AIR CONDITIONING 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