(SH01) Capital declared on January 17, 2023: 895450165.50 USD
filed on: 9th, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 8th, April 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: March 8, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 17, 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to December 31, 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: June 29, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On April 17, 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 17, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(24 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 27, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 27, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 18, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(26 pages)
|
(CH01) On August 8, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(24 pages)
|
(SH19) Capital declared on August 30, 2017: 878200166.25 USD
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 30th, August 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 03/07/17
filed on: 30th, August 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 30th, August 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 3, 2017: 1014013365.75 USD
filed on: 25th, August 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, August 2017
| resolution
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Palmers Solicitors Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to C/O Palmers Solicitors C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD at an unknown date
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Palmers Solicitors Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to C/O Palmers Solicitors Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY at an unknown date
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(22 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed johnson controls interiors holding uk LTDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 2, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 16, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(10 pages)
|
(AD03) Registered inspection location new location: C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 21, 2015: 878200166.25 USD
filed on: 21st, July 2015
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 21st, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution
filed on: 21st, July 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 30/06/15
filed on: 21st, July 2015
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on May 20, 2015: 888200166.15 USD
filed on: 12th, June 2015
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 15, 2015: 100164.90 USD
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, January 2015
| resolution
|
|
(TM01) Director appointment termination date: November 30, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, August 2014
| resolution
|
Free Download
(24 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|