DAWSONGROUP TEMPERATURE CONTROL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 01615021 |
Category | Private Limited Company |
Incorporated | 18 Feb 1982 |
Age | 42 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DAWSONGROUP TEMPERATURE CONTROL SOLUTIONS LIMITED is an active private limited company with number 01615021. It was incorporated 42 years, 2 months, 11 days ago, on 18 February 1982. The company address is Delaware Drive Delaware Drive, Milton Keynes, MK15 8JH, Bucks.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr Calvin Keith Moore
Documents
Accounts with accounts type full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Mr Gary Smith
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-11
Psc name: Dawsonrentals Limited
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Resolution
Date: 19 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Stephen David Callahan
Documents
Accounts with accounts type full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Mckie
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Michael John Williams
Documents
Accounts with accounts type full
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type full
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Williams
Change date: 2014-11-26
Documents
Certificate change of name company
Date: 07 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dawsonrentals portable cold storage LIMITED\certificate issued on 07/01/15
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Appoint person secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucinda Anne Kent
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Coleman
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Miller
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type full
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-16
Officer name: Mr Anthony Coleman
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roderick Peter Benham
Change date: 2009-10-06
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Coleman
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Coleman
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: David John Quinn
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Williams
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Joseph Peter O'reilly
Change date: 2009-10-06
Documents
Accounts with accounts type full
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roderick benham / 08/07/2008
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 12 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
21 NORTHAMPTON LANE,SWANSEA,SA1 4EH
Number: | 11005740 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 04549325 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FERNHILL ROAD,PERTH,PH2 7BE
Number: | SC512865 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR TREE HOUSE 4 CHESTNUT CLOSE,WORCESTER,WR3 7SZ
Number: | 09019354 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-10 LAUREL GROVE,SYDENHAM,SE26 4JY
Number: | 10819687 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGACRE,WHITCHURCH,BS14 0QZ
Number: | 01035716 |
Status: | LIQUIDATION |
Category: | Private Limited Company |