AC VENTILATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mr Daniel Walker as a director on 2025-03-03

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Change of details for Mr Stephen Paul Davies as a person with significant control on 2023-10-23

View Document

16/11/2316 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

16/11/2316 November 2023 Purchase of own shares.

View Document

03/11/233 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-14 with updates

View Document

07/06/237 June 2023 Termination of appointment of Daniel Robert Airi Walker as a director on 2023-05-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

22/09/2222 September 2022 Change of details for Mr Stephen Paul Davies as a person with significant control on 2020-09-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-14 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR DANIEL ROBERT AIRI WALKER

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

18/07/1918 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DAVIES / 07/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UPPER OFFICE LAMBY WAY WORKSHOPS F SITE LAMBY WAY RUMNEY CARDIFF CF3 2EQ

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR KARL EDWARD CLARKE

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM SEVERN HOUSE HAZELL DRIVE NEWPORT NP10 8FY WALES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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