SELECT 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
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

10/06/2510 June 2025 Change of details for Mr Craig Marriott as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Craig Marriott on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Craig Marriott on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Craig Marriott as a person with significant control on 2025-06-09

View Document

30/05/2530 May 2025 Notification of Craig Marriott as a person with significant control on 2025-05-30

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Change of details for Mr Kevin Micheal Welsford as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Craig Marriott as a director on 2024-05-01

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/01/2131 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHEAL WELSFORD / 01/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

11/10/1911 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHEAL WELSFORD / 04/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHEAL WELSFORD / 04/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHEAL WELSFORD / 04/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 27 PRETORIA ROAD CANNING TOWN LONDON E16 4NP ENGLAND

View Document

20/02/1920 February 2019 Registered office address changed from , 27 Pretoria Road, Canning Town, London, E16 4NP, England to 1 Honey Lane Buntingford Hertfordshire SG9 9BG on 2019-02-20

View Document

24/01/1924 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/07/16 UNAUDITED ABRIDGED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHEAL WELSFORD / 23/09/2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1G GLOUCESTER AVENUE EAST TILBURY ESSEX RM18 8RB ENGLAND

View Document

07/09/157 September 2015 Registered office address changed from , 1G Gloucester Avenue, East Tilbury, Essex, RM18 8RB, England to 1 Honey Lane Buntingford Hertfordshire SG9 9BG on 2015-09-07

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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