GOWING AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Certificate of change of name |
29/05/2529 May 2025 | Micro company accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Cessation of Timothy Gowing as a person with significant control on 2025-04-15 |
30/04/2530 April 2025 | Notification of Tgowing Group Limited as a person with significant control on 2025-04-15 |
05/03/255 March 2025 | Appointment of Mr James Wilson as a director on 2025-02-28 |
05/03/255 March 2025 | Appointment of Mr Timothy Gowing as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of Robert Forsythe as a director on 2025-02-28 |
05/03/255 March 2025 | Termination of appointment of Susan Anne Forsythe as a director on 2025-02-28 |
04/03/254 March 2025 | Registered office address changed from 110 Newark Avenue Peterborough PE1 4NS England to Unit 3-4 Greenham Park Common Road Witchford Ely Cambridgeshire CB6 2HF on 2025-03-04 |
04/03/254 March 2025 | Notification of Timothy Gowing as a person with significant control on 2025-02-28 |
04/03/254 March 2025 | Cessation of Robert Forsythe as a person with significant control on 2025-02-28 |
04/03/254 March 2025 | Termination of appointment of Robert Forsythe as a secretary on 2025-02-28 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/08/2410 August 2024 | Micro company accounts made up to 2023-10-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
12/06/2312 June 2023 | Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB to 110 Newark Avenue Peterborough PE1 4NS on 2023-06-12 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
08/02/218 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
27/01/2027 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/01/1928 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
20/02/1820 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 89 PRIORY ROAD PETERBOROUGH CAMBS PE3 9EE |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/11/0730 November 2007 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST |
07/08/067 August 2006 | NEW SECRETARY APPOINTED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/08/062 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
01/11/051 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/033 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | SECRETARY RESIGNED |
03/11/033 November 2003 | DIRECTOR RESIGNED |
03/11/033 November 2003 | NEW DIRECTOR APPOINTED |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 31L CORSHAM STREET LONDON N1 6DR |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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