THE AIR CONDITIONING ARTISANS LIMITED

Company Documents

DateDescription
24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

03/11/103 November 2010 DIRECTOR APPOINTED DONNA MARIA ERICA ALLBRIGHT

View Document

11/08/1011 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: CHELTENHAM SUITE GLOUCESTER HOUSE MONA STREET SALFORD MANCHESTER M6 6WI

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: CHURCH FARM HOUSE WARHILL MOTTRAM IN LONGENDALE CHESHIRE SK14 6JL

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 13 BARBER STREET PADFIELD HYDE STOCKPORT CHESHIRE SK14 7EG

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information