ADVANCED AIR CONDITIONING & REFRIGERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-27 with updates |
19/07/2419 July 2024 | Change of share class name or designation |
19/07/2419 July 2024 | Memorandum and Articles of Association |
19/07/2419 July 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
27/07/2327 July 2023 | Cessation of Darren Paul Brian Skeer as a person with significant control on 2023-07-27 |
26/07/2326 July 2023 | Termination of appointment of Darren Paul Brian Skeer as a secretary on 2023-07-24 |
26/07/2326 July 2023 | Termination of appointment of Darren Paul Brian Skeer as a director on 2023-07-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-15 with updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR APPOINTED MRS NICOLA COOKSON |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LIDGETT / 02/02/2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 19 MEADOW LANE ELLESMERE PORT CHESHIRE CH65 4TY |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DESMOND POOLER / 01/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL BRIAN SKEER / 01/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LIDGETT / 01/02/2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LONGHORN / 01/02/2013 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LIDGETT / 02/02/2010 |
08/04/108 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 01/02/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/09/058 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0511 May 2005 | RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 1 HYDE CLOSE GREAT SUTTON SOUTH WIRRAL MERSEYSIDE L65 7BN |
10/02/0310 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
20/11/0220 November 2002 | £ NC 1000/2000 31/01/0 |
20/11/0220 November 2002 | NC INC ALREADY ADJUSTED 31/01/02 |
12/04/0212 April 2002 | SECRETARY'S PARTICULARS CHANGED |
01/03/021 March 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0017 February 2000 | SECRETARY RESIGNED |
01/02/001 February 2000 | 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 ADVANCED AIR CONDITIONING & REFRIGERATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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