CELSIUS REFRIGERATION AND AIR CONDITIONING LTD
Status | ACTIVE |
Company No. | 02665566 |
Category | Private Limited Company |
Incorporated | 25 Nov 1991 |
Age | 32 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CELSIUS REFRIGERATION AND AIR CONDITIONING LTD is an active private limited company with number 02665566. It was incorporated 32 years, 6 months, 8 days ago, on 25 November 1991. The company address is 9 Templewood Lane Cottages 9 Templewood Lane Cottages, Stoke Poges, SL2 4BH, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Termination secretary company with name termination date
Date: 27 Jul 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ralph Crane
Termination date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mrs Karen Golding
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mrs Karen Golding
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-26
New address: 9 Templewood Lane Cottages Templewood Lane Stoke Poges Buckinghamshire SL2 4BH
Old address: Willow Tree Farm Denham Lane Chalfont St Peter Bucks SL9 0QW
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 03 Oct 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reginald James Golding
Cessation date: 2020-08-28
Documents
Notification of a person with significant control
Date: 03 Oct 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Golding
Notification date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-07
Psc name: Mr Reginald James Golding
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 07 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald James Golding
Termination date: 2019-07-07
Documents
Appoint person secretary company with name date
Date: 12 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ralph Crane
Appointment date: 2019-07-10
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mrs Karen Golding
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Reginald James Golding
Change date: 2017-08-07
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Golding
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Howard
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malachy O'connor
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 28 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed golding machinery LIMITED\certificate issued on 29/07/08
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 1 peterborough road harrow middlesex HA1 2AX
Documents
Legacy
Date: 23 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/97; full list of members
Documents
Legacy
Date: 22 Dec 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/11/97--------- £ si 900@1=900 £ ic 100/1000
Documents
Resolution
Date: 22 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 1997
Category: Capital
Type: 123
Description: £ nc 100/1000 30/11/97
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/95; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/93; full list of members
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 25/11/92; full list of members
Documents
Legacy
Date: 16 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 16/04/93 from: temple house 20 holywell row london EC2A 4JB
Documents
Legacy
Date: 16 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 31/03/93--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 16 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Apr 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 16 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 16 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Certificate change of name company
Date: 08 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axiomatics instruments LIMITED\certificate issued on 13/04/93
Documents
Legacy
Date: 15 Jan 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 02 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 09848996 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER COTTAGE HEATH ROAD,NORWICH,NR12 0SH
Number: | 08119056 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 INGESTRE PLACE,LONDON,W1F 0JJ
Number: | 11694407 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONER STEWART,BELFAST,BT4 3EU
Number: | NI042541 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROTHSAY GARDENS,BEDFORD,MK40 3QB
Number: | 11548963 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUREWATER QUEST EXPEDITION LIMITED
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10197615 |
Status: | LIQUIDATION |
Category: | Private Limited Company |