AIR CONDITIONING & ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-03-25 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | Confirmation statement made on 2024-03-25 with no updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Change of details for Mr David John Billington as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Director's details changed for Mr David John Billington on 2023-06-01 |
13/06/2313 June 2023 | Director's details changed for Mr David John Billington on 2023-06-01 |
13/06/2313 June 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
20/04/1920 April 2019 | REGISTERED OFFICE CHANGED ON 20/04/2019 FROM BRENCHLEY HOUSE ORCHARD DRIVE WEAVERING MAIDSTONE KENT ME14 5JG |
20/04/1920 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BILLINGTON / 13/04/2019 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/04/1511 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/05/134 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1216 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1226 May 2012 | REGISTERED OFFICE CHANGED ON 26/05/2012 FROM UNIT 7, PICKHILL FARM SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ UNITED KINGDOM |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
11/05/1211 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/04/1111 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
08/11/108 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN NORTHEN |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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