J.S. HUMIDIFIERS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Accounts for a dormant company made up to 2024-12-31 |
25/02/2525 February 2025 | Termination of appointment of Sarah Louise Smith as a secretary on 2024-12-01 |
25/02/2525 February 2025 | Termination of appointment of Anthony John Alfred Fleming as a director on 2024-12-01 |
25/02/2525 February 2025 | Appointment of Mr Tony Tullett as a director on 2024-12-01 |
25/02/2525 February 2025 | Appointment of Mr David Marshall-George as a director on 2024-12-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-28 with updates |
11/07/2311 July 2023 | Change of details for Condair Plc as a person with significant control on 2021-07-12 |
11/07/2311 July 2023 | Registered office address changed from Js Humidifiers Plc Artex Avenue Rustington Littlehampton West Sussex BN16 3LN to Condair Limited Artex Avenue Rustington Littlehampton West Sussex BN16 3LN on 2023-07-11 |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
25/06/2125 June 2021 | Appointment of Sarah Louise Smith as a secretary on 2021-06-24 |
21/06/2121 June 2021 | Appointment of Mr Anthony John Alfred Fleming as a director on 2021-06-14 |
21/06/2121 June 2021 | Termination of appointment of Andrew Curle Price as a director on 2021-06-14 |
21/06/2121 June 2021 | Termination of appointment of Timothy Duncan Scott as a director on 2021-06-14 |
21/06/2121 June 2021 | Termination of appointment of Andrew Price as a secretary on 2021-06-14 |
17/02/2117 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDAIR PLC |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
24/05/1724 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
09/02/169 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
05/02/155 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR TIMOTHY DUNCAN SCOTT |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PROWEN |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | COMPANY NAME CHANGED CONDAIR LTD CERTIFICATE ISSUED ON 15/10/14 |
15/10/1415 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/07/1423 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
20/02/1420 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/01/1328 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/07/1216 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
04/04/124 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
02/04/122 April 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURLE PRICE / 31/08/2011 |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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