INFLUENCE CONDITIONED AIR LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final account prior to dissolution in MVL (final account attached)

View Document

25/11/2025 November 2020 SPECIAL RESOLUTION TO WIND UP

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

24/01/2024 January 2020 PREVEXT FROM 28/04/2019 TO 28/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JACKSON STEELE / 27/09/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH SCOTT

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT

View Document

01/10/191 October 2019 CESSATION OF KENNETH SCOTT AS A PSC

View Document

17/04/1917 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM EARLS COURT EARLS GATE BUSINESS PARK ROSELAND HALL GRANGEMOUTH STIRLINGSHIRE FK3 8ZE

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/04/1510 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX

View Document

06/05/146 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 5 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX SCOTLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNTI 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SUITE 12, EVANS BUSINESS CENTRE 3 WHITEHOUSE ROAD SPRINGKERSE IND EST STIRLING FK7 7SP

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR KENNETH SCOTT

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTINE DRUMMOND

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE DRUMMOND

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MS KIRSTINE DRUMMOND

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS KIRSTINE DRUMMOND

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE DRUMMOND

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY KIRSTINE DRUMMOND

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/103 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE / 01/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTINE DRUMMOND / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTINE DRUMMOND / 09/12/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 46 GLENBO DRIVE, HEAD OF MUIR DENNY SCOTLAND FK6 5PQ

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 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