PASSWORD SERVICES AIR CONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Mr John Foley as a director on 2025-02-20

View Document

21/02/2521 February 2025 Termination of appointment of Michael Anderton as a director on 2025-02-20

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Document

25/09/2425 September 2024 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Appointment of Mr Michael Anderton as a director on 2024-08-05

View Document

13/08/2413 August 2024 Termination of appointment of Elaine Tovey as a director on 2024-08-05

View Document

13/08/2413 August 2024 Termination of appointment of Alison Nicola Adams as a director on 2024-08-05

View Document

13/08/2413 August 2024 Appointment of Mr Craig Flanagan as a director on 2024-08-05

View Document

13/08/2413 August 2024 Termination of appointment of Alison Nicola Adams as a secretary on 2024-08-05

View Document

13/08/2413 August 2024 Termination of appointment of Richard Schlanker as a director on 2024-08-05

View Document

03/06/243 June 2024 Annual return made up to 2007-12-09 with full list of shareholders

View Document

03/06/243 June 2024 Annual return made up to 2008-12-09 with full list of shareholders

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA ADAMS / 29/05/2018

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

05/04/175 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCHLANKER / 10/04/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 11/06/2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 11/06/2016

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 01/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCHLANKER / 01/12/2015

View Document

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

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON NICOLA PURNELL / 01/12/2015

View Document

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

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038911220001

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED ELAINE TOVEY

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PURNELL

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038911220001

View Document

27/02/1327 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PURNELL / 13/09/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

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

View Document

16/12/1016 December 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 CHANGE OF NAME 23/10/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: SUMMERDYNE, CHAPEL LANE CALLOW HILL, ROCK KIDDERMINSTER WORCESTERSHIRE DY14 9XE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 15 NORTHWOOD LANE BEWDLEY WORCESTERSHIRE DY12 1AN

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

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

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 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