D & S AIR CONDITIONING LIMITED

Company Documents

DateDescription
15/02/1915 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/02/1915 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1915 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 44 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

30/07/1830 July 2018 TERMINATE DIR APPOINTMENT

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 19/05/17 STATEMENT OF CAPITAL GBP 2000

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/01/1719 January 2017 ADOPT ARTICLES 19/12/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS MICHELLE EMMA SCOTT

View Document

06/04/166 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 7 ADAMS HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LG

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 44 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX ENGLAND

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR HEATLEY TECTOR

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR KARL REID

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY HEATLEY TECTOR

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FOX

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR KARL REID

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR STUART MERVYN REID

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY FOX / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATLEY TECTOR / 26/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY APPOINTED HEATLEY TECTOR

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN BARRY FOX

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 5 ST JAMES MILL BUSINESS PARK MILLBROOK CLOSE NORTHAMPTON NN5 5JF

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/02/03; NO CHANGE OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 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