EASYAIRCONDITIONING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Appointment of Mr Nicholas Kilner as a director on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of John Billson as a director on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Neal Robert Gooding on 2023-05-03

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Mr David Patrick Campbell as a director on 2022-10-03

View Document

14/10/2214 October 2022 Registered office address changed from Birmingham Road Henley in Arden West Midlands B95 5QR United Kingdom to 15 Bruntcliffe Avenue Morley Leeds LS27 0LL on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Simon Karlin as a director on 2022-10-03

View Document

14/10/2214 October 2022 Appointment of John Billson as a director on 2022-10-03

View Document

13/10/2213 October 2022 Notification of Easyairconditioning Holding Ltd as a person with significant control on 2022-10-03

View Document

12/10/2212 October 2022 Cessation of Preston Bagot Developments Ltd as a person with significant control on 2022-10-03

View Document

12/10/2212 October 2022 Notification of Preston Bagot Developments Ltd as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Cessation of Adrian Geoffrey Terrett as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Cessation of Maria Ann Gooding as a person with significant control on 2022-10-03

View Document

11/10/2211 October 2022 Cessation of Neal Robert Gooding as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Particulars of variation of rights attached to shares

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

03/10/223 October 2022 Particulars of variation of rights attached to shares

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

02/10/222 October 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Change of details for Mr Neal Robert Gooding as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Change of details for Mrs Maria Ann Gooding as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Registered office address changed from 262-264 Baldwins Lane Hall Green Birmingham B28 0XB to Birmingham Road Henley in Arden West Midlands B95 5QR on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Neal Robert Gooding on 2022-01-07

View Document

12/01/2212 January 2022 Director's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Mr Neal Robert Gooding on 2021-06-07

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/184 July 2018 08/05/18 STATEMENT OF CAPITAL GBP 675.00

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1823 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 684.75

View Document

15/12/1715 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 02/11/17 STATEMENT OF CAPITAL GBP 694.50

View Document

28/09/1728 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1725 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 704.25

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 714.00

View Document

15/05/1715 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 24/04/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 30/09/2011

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOTTON

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BLUNDELL

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ADOPT ARTICLES 14/10/2010

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/12/103 December 2010 SUB-DIVISION 14/10/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED STEWART THOMAS CAMPBELL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR COLIN JOHN BLUNDELL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR ANDREW WOOTTON

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ANDREW TULL

View Document

14/07/1014 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK CHATTWOOD

View Document

04/09/084 September 2008 GBP IC 1000/750 19/08/08 GBP SR 250@1=250

View Document

04/09/084 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

04/12/014 December 2001 COMPANY NAME CHANGED EASYAIRCONDITIONING.COM GROUP LI MITED CERTIFICATE ISSUED ON 04/12/01

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 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