AP01 |
New director appointment on Thursday 29th February 2024.
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th February 2024
filed on: 13th, March 2024
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ at an unknown date
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th November 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th November 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th November 2023.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th November 2023.
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Friday 5th August 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th August 2022.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(24 pages)
|
AD02 |
Location of register of charges has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2022.
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS at an unknown date
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th July 2020
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th July 2020.
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th December 2019.
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th December 2019
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2019.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th April 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th January 2019.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th October 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st April 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 26th January 2017 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(24 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 18 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th March 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH England to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on Thursday 26th January 2017
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on Thursday 26th January 2017
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th January 2017.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 12th January 2017
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Sunday 1st May 2016 - new secretary appointed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(20 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 18 Town Square Basildon Essex SS14 1BD
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, October 2015
|
resolution |
Free Download
|
SH01 |
929328229.00 USD is the capital in company's statement on Thursday 1st October 2015
filed on: 14th, October 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed johnson controls air conditioning holding (uk) LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Thursday 31st March 2016.
filed on: 25th, June 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2015
|
incorporation |
Free Download
(41 pages)
|