PERFORMANCE CLIMATE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mr Mark Edward Gilroy on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from The Tower, Old Church East Stoke Wareham Dorset BH20 6AN United Kingdom to 24 Cornwall Road Dorchester DT1 1RX on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Alexander Foster as a director on 2024-11-15

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

24/08/2324 August 2023 Appointment of Mr Mark Edward Gilroy as a director on 2023-07-01

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-07-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

27/10/2127 October 2021 Appointment of Mr Alexander Foster as a director on 2021-10-26

View Document

13/10/2113 October 2021 Registered office address changed from South Croft Studio Woodbury Exeter Devon EX5 1NH United Kingdom to The Tower, Old Church East Stoke Wareham Dorset BH20 6AN on 2021-10-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS PAYNE / 12/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DAVID PAUL CHAMBERLAIN

View Document

05/03/185 March 2018 SUB-DIVISION 09/02/18

View Document

26/02/1826 February 2018 SUB DIVISION 09/02/2018

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX UNITED KINGDOM

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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