EASYAIRCONDITIONING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-09-30 |
05/10/235 October 2023 | Appointment of Mr Nicholas Kilner as a director on 2023-10-05 |
05/10/235 October 2023 | Termination of appointment of John Billson as a director on 2023-10-05 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-22 with updates |
03/05/233 May 2023 | Director's details changed for Mr Neal Robert Gooding on 2023-05-03 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-09-30 |
14/10/2214 October 2022 | Appointment of Mr David Patrick Campbell as a director on 2022-10-03 |
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 |
14/10/2214 October 2022 | Appointment of Simon Karlin as a director on 2022-10-03 |
14/10/2214 October 2022 | Appointment of John Billson as a director on 2022-10-03 |
13/10/2213 October 2022 | Notification of Easyairconditioning Holding Ltd as a person with significant control on 2022-10-03 |
12/10/2212 October 2022 | Cessation of Preston Bagot Developments Ltd as a person with significant control on 2022-10-03 |
12/10/2212 October 2022 | Notification of Preston Bagot Developments Ltd as a person with significant control on 2022-10-03 |
11/10/2211 October 2022 | Cessation of Adrian Geoffrey Terrett as a person with significant control on 2022-10-03 |
11/10/2211 October 2022 | Cessation of Maria Ann Gooding as a person with significant control on 2022-10-03 |
11/10/2211 October 2022 | Cessation of Neal Robert Gooding as a person with significant control on 2022-10-03 |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Memorandum and Articles of Association |
06/10/226 October 2022 | Change of share class name or designation |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Particulars of variation of rights attached to shares |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Particulars of variation of rights attached to shares |
03/10/223 October 2022 | Purchase of own shares. |
02/10/222 October 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-09-30 |
12/01/2212 January 2022 | Change of details for Mr Neal Robert Gooding as a person with significant control on 2022-01-07 |
12/01/2212 January 2022 | Change of details for Mrs Maria Ann Gooding as a person with significant control on 2022-01-07 |
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 |
12/01/2212 January 2022 | Director's details changed for Mr Neal Robert Gooding on 2022-01-07 |
12/01/2212 January 2022 | Director's details changed for Mr Adrian Geoffrey Terrett on 2022-01-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Director's details changed for Mr Neal Robert Gooding on 2021-06-07 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-22 with updates |
30/04/2030 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/07/184 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
04/07/184 July 2018 | 08/05/18 STATEMENT OF CAPITAL GBP 675.00 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
23/04/1823 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/03/1823 March 2018 | 06/02/18 STATEMENT OF CAPITAL GBP 684.75 |
15/12/1715 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/12/176 December 2017 | 02/11/17 STATEMENT OF CAPITAL GBP 694.50 |
28/09/1728 September 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/09/1725 September 2017 | 11/08/17 STATEMENT OF CAPITAL GBP 704.25 |
01/06/171 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STEWART CAMPBELL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
23/05/1723 May 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 714.00 |
15/05/1715 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
04/06/154 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/05/1429 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 24/04/2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT GOODING / 30/09/2011 |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOTTON |
24/05/1324 May 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN BLUNDELL |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/05/1223 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
17/03/1117 March 2011 | ADOPT ARTICLES 14/10/2010 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/12/103 December 2010 | SUB-DIVISION 14/10/10 |
18/10/1018 October 2010 | DIRECTOR APPOINTED STEWART THOMAS CAMPBELL |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR COLIN JOHN BLUNDELL |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR ANDREW WOOTTON |
18/10/1018 October 2010 | DIRECTOR APPOINTED ANDREW TULL |
14/07/1014 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/07/0913 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
02/07/092 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | APPOINTMENT TERMINATED DIRECTOR MARK CHATTWOOD |
04/09/084 September 2008 | GBP IC 1000/750 19/08/08 GBP SR 250@1=250 |
04/09/084 September 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/07/0830 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
28/05/0828 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
02/08/062 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | FULL ACCOUNTS MADE UP TO 30/09/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
02/06/042 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | NEW SECRETARY APPOINTED |
05/12/015 December 2001 | SECRETARY RESIGNED |
05/12/015 December 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
05/12/015 December 2001 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG |
04/12/014 December 2001 | COMPANY NAME CHANGED EASYAIRCONDITIONING.COM GROUP LI MITED CERTIFICATE ISSUED ON 04/12/01 |
20/11/0120 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0112 September 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | NEW DIRECTOR APPOINTED |
13/08/0113 August 2001 | NEW SECRETARY APPOINTED |
13/08/0113 August 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | SECRETARY RESIGNED |
22/05/0122 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASYAIRCONDITIONING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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