ALLIED AIR CONDITIONING SERVICES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Change of details for a person with significant control

View Document

20/04/2320 April 2023 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Deilla Limited as a person with significant control on 2023-03-16

View Document

17/04/2317 April 2023 Termination of appointment of Julian Lee Howard as a secretary on 2022-12-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEILLA LIMITED

View Document

16/06/2016 June 2020 CESSATION OF ALLIED MECHANICAL SERVICES LIMITED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 115C MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED MECHANICAL SERVICES LIMITED

View Document

23/04/1823 April 2018 CESSATION OF PAUL JUSTIN VICKERS AS A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/06/176 June 2017 SECRETARY APPOINTED MR JULIAN LEE HOWARD

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR CHRISTIAN DAVID CARTER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR STUART GANDY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRAWFORD SMITH / 01/01/2015

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 23/02/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED ANDREW CRAWFORD SMITH

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 27/04/2011

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SMITH / 01/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 115 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE

View Document

27/10/0827 October 2008 SECRETARY APPOINTED ANDREW CRAWFORD SMITH

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN MCGRELLIS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED NICHOLAS JOHN SMITH

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/08/086 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1ST FLOOR BLDG 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9AB

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: OXFORD ROAD RYTON ON DUNSMORE COVENTRY WEST MIDLANDS CV8 3EG

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 S366A DISP HOLDING AGM 16/03/00

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 16/03/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

06/04/006 April 2000 S252 DISP LAYING ACC 16/03/00

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED BROOMCO (2116) LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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