CLIMATE ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-30

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Removal of liquidator by court order

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-06-30

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-06-30

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-06-30

View Document

28/07/2128 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Registered office address changed from 176 Buckingham Avenue Slough SL1 4rd England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-07-15

View Document

13/07/2113 July 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of affairs

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE MANNERS / 30/09/2020

View Document

24/09/2024 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY ROLAND TAYLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 SAIL ADDRESS CHANGED FROM: ALLIED HOUSE KELPATRICK ROAD SLOUGH BERKSHIRE SL1 6BW

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM ALLIED HOUSE KELPATRICK ROAD SLOUGH BERKSHIRE SL1 6BW

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MANNERS / 23/06/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR ROLAND TIMOTHY TAYLOR

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM KEEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED CLIMATE FACILITIES LIMITED CERTIFICATE ISSUED ON 15/09/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 ADOPT ARTICLES 23/01/2012

View Document

30/10/1130 October 2011 SECRETARY APPOINTED MR MALCOLM KEEN

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, SECRETARY ROLAND TAYLOR

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR ROLAND TAYLOR

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM KEEN

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MANNERS / 14/06/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/1022 April 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM GRAND PRIX HOUSE THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEEN / 01/01/2008

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM GRAND PRIX HOUSE, THIRD FLOOR SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GRAND PRIX HOUSE, THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: GREYHOUND HOUSE SECOND FLOOR (KEENCO) 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: GREYHOUND HOUSE (KEENCO) 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: THE OLD MILL HOUSE WILLOW AVENUE WILLOWBANK NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AF

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information