AMBIENT AIR CONDITIONING HOLDINGS LIMITED

06809525
36 NURSERY WALK TETTENHALL WOLVERHAMPTON WV6 8QY

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 6 Buy now
26 Apr 2023 accounts Annual Accounts 6 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 6 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 6 Buy now
29 Apr 2020 accounts Annual Accounts 6 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 6 Buy now
30 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2018 accounts Annual Accounts 10 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2017 officers Termination of appointment of secretary (Michael John Turner) 1 Buy now
25 May 2017 officers Termination of appointment of director (Michael John Turner) 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Mar 2017 accounts Annual Accounts 6 Buy now
16 May 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 officers Termination of appointment of director (Joseph Sugden) 1 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 annual-return Annual Return 7 Buy now
01 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2014 resolution Resolution 40 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
04 Feb 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Robert James Elliott) 2 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 7 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
07 Feb 2012 annual-return Annual Return 8 Buy now
18 Jul 2011 capital Return of Allotment of shares 8 Buy now
18 Jul 2011 capital Return of Allotment of shares 8 Buy now
03 Jun 2011 accounts Annual Accounts 7 Buy now
07 Feb 2011 annual-return Annual Return 8 Buy now
04 Nov 2010 accounts Amended Accounts 7 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 annual-return Annual Return 7 Buy now
01 Jun 2009 capital Ad 04/02/09\gbp si 99@1=99\gbp ic 101/200\ 2 Buy now
01 Jun 2009 capital Ad 04/02/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
01 Jun 2009 officers Appointment terminated director garry rutter 1 Buy now
01 Jun 2009 officers Appointment terminated secretary oakley secretarial services LIMITED 1 Buy now
01 Jun 2009 officers Director appointed robert james elliott 2 Buy now
01 Jun 2009 officers Director and secretary appointed michael john turner 2 Buy now
01 Jun 2009 officers Director appointed joseph sugden 2 Buy now
04 Feb 2009 incorporation Incorporation Company 16 Buy now