AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED

05572867
VICON HOUSE 2 WESTERN WAY BURY ST. EDMUNDS SUFFOLK IP33 3SP

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2024 incorporation Memorandum Articles 25 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
28 Dec 2023 insolvency Solvency Statement dated 18/12/23 1 Buy now
28 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Dec 2023 resolution Resolution 2 Buy now
28 Dec 2023 resolution Resolution 3 Buy now
19 Dec 2023 officers Termination of appointment of director (Martin Victor Reed) 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 9 Buy now
15 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 38 Buy now
26 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
26 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 officers Appointment of director (Mr Thomas Edward Evans) 2 Buy now
14 Jun 2022 officers Appointment of secretary (Laura Clare Ryan) 2 Buy now
10 Jun 2022 officers Termination of appointment of director (Jeremy Charles Waud) 1 Buy now
10 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 8 Buy now
16 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
18 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 39 Buy now
18 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 officers Termination of appointment of secretary (Martin Vivian Athey) 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Paul Nigel Wickman) 1 Buy now
01 Apr 2021 officers Termination of appointment of director (Christopher Martyn Windass) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 5 Buy now
22 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 38 Buy now
22 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
26 Mar 2020 accounts Annual Accounts 12 Buy now
26 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 37 Buy now
26 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
26 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 39 Buy now
01 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
01 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
29 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 officers Termination of appointment of director (Ian Adams) 1 Buy now
03 Jan 2018 accounts Annual Accounts 11 Buy now
14 Dec 2017 officers Termination of appointment of director (David Kenneth Adams) 1 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2017 auditors Auditors Resignation Company 1 Buy now
07 Mar 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 resolution Resolution 21 Buy now
06 Oct 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 mortgage Registration of a charge 8 Buy now
18 Jul 2016 officers Appointment of director (Mr Paul Nigel Wickman) 2 Buy now
11 Jun 2016 officers Appointment of director (Mr Martin Victor Reed) 2 Buy now
11 Jun 2016 officers Termination of appointment of director (Martin Victor Reed) 1 Buy now
11 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2016 officers Appointment of secretary (Mr Martin Vivian Athey) 2 Buy now
11 Jun 2016 officers Appointment of director (Mr Christopher Martyn Windass) 2 Buy now
11 Jun 2016 officers Appointment of director (Mr Martin Victor Reed) 2 Buy now
11 Jun 2016 officers Appointment of director (Mr Jeremy Charles Waud) 2 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 accounts Annual Accounts 7 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Mark Taylor) 1 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 address Move Registers To Sail Company 1 Buy now
05 Oct 2011 address Change Sail Address Company 1 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Oct 2010 annual-return Annual Return 3 Buy now
14 Oct 2010 officers Change of particulars for director (Mr David Kenneth Adams) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Ian Adams) 2 Buy now
14 Oct 2010 officers Change of particulars for secretary (Mark Stephen Taylor) 1 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
25 Sep 2009 annual-return Return made up to 23/09/09; full list of members 4 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 accounts Annual Accounts 7 Buy now
21 Oct 2008 annual-return Return made up to 23/09/08; full list of members 4 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from scimitar house 100 lilac grove beeston nottingham NG9 1PF 1 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
09 Mar 2007 capital Particulars of contract relating to shares 2 Buy now
09 Mar 2007 capital Ad 03/04/06--------- £ si 999@1 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
26 Sep 2006 officers Director's particulars changed 1 Buy now
26 Jun 2006 officers New secretary appointed 1 Buy now
15 Jun 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: scimitar house, 100 lilac grove beeston nottingham NG9 1PF 1 Buy now