HUMIDITY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Return of final meeting in a members' voluntary winding up

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

06/01/216 January 2021 CURREXT FROM 31/07/2020 TO 07/01/2021

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNITS 7-8 22 THE GREEN NETTLEHAM LINCOLN LN2 2NR

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/106 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 120 MATCHAMS LANE HURN CHRISTCHURCH DORSET BH23 6AN

View Document

08/03/028 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

25/03/9625 March 1996 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