PW AIRCONDITOING SERVICES LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/05/206 May 2020 DISS40 (DISS40(SOAD))

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 101 INGLEWOOD PIXTONWAY CROYDON SURREY CR0 9LN

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WHITE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 DIRECTOR APPOINTED MRS MARGARET WHITE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR WILLIAM CONNOR GEORGE LEE

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR PATRICK WHITE

View Document

16/04/1416 April 2014 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