(CS01) Confirmation statement with updates 25th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 1st November 2023: 1001.00 GBP
filed on: 11th, January 2024
| capital
|
Free Download
(17 pages)
|
(CERTNM) Company name changed pto climate control LTDcertificate issued on 02/01/24
filed on: 2nd, January 2024
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, January 2024
| change of name
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st December 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2023
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st November 2023: 251001.00 GBP
filed on: 11th, December 2023
| capital
|
Free Download
(17 pages)
|
(TM01) 2nd November 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 10th, December 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 10th, December 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, December 2023
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th May 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd February 2023. New Address: Units 5-6 Eden Court Eden Way Leighton Buzzard LU7 4FY. Previous address: Unit 99 Oakley Road Luton LU4 9GE
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 23rd December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2015. New Address: Unit 99 Oakley Road Luton LU4 9GE. Previous address: Unit 12 Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 23rd December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th February 2015: 300.00 GBP
capital
|
|
(CH01) On 23rd December 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th February 2014: 300.00 GBP
capital
|
|
(CH01) On 31st January 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pto Climate Control Eastern Avenue Industrial Estate Eastern Avenue Dunstable Bedfordshire LU5 4JY United Kingdom on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 31st January 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(24 pages)
|