J.S. HUMIDIFIERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/02/2525 February 2025 Termination of appointment of Sarah Louise Smith as a secretary on 2024-12-01

View Document

25/02/2525 February 2025 Termination of appointment of Anthony John Alfred Fleming as a director on 2024-12-01

View Document

25/02/2525 February 2025 Appointment of Mr Tony Tullett as a director on 2024-12-01

View Document

25/02/2525 February 2025 Appointment of Mr David Marshall-George as a director on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/07/2311 July 2023 Change of details for Condair Plc as a person with significant control on 2021-07-12

View Document

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

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/06/2125 June 2021 Appointment of Sarah Louise Smith as a secretary on 2021-06-24

View Document

21/06/2121 June 2021 Appointment of Mr Anthony John Alfred Fleming as a director on 2021-06-14

View Document

21/06/2121 June 2021 Termination of appointment of Andrew Curle Price as a director on 2021-06-14

View Document

21/06/2121 June 2021 Termination of appointment of Timothy Duncan Scott as a director on 2021-06-14

View Document

21/06/2121 June 2021 Termination of appointment of Andrew Price as a secretary on 2021-06-14

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDAIR PLC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR TIMOTHY DUNCAN SCOTT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PROWEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 COMPANY NAME CHANGED CONDAIR LTD CERTIFICATE ISSUED ON 15/10/14

View Document

15/10/1415 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURLE PRICE / 31/08/2011

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GO FASTER EVE LTD


  • 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