ABSOLUTE ZERO AIR CONDITIONING LIMITED
Status | ACTIVE |
Company No. | 03243025 |
Category | Private Limited Company |
Incorporated | 29 Aug 1996 |
Age | 27 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ABSOLUTE ZERO AIR CONDITIONING LIMITED is an active private limited company with number 03243025. It was incorporated 27 years, 7 months, 30 days ago, on 29 August 1996. The company address is The Gatehouse The Gatehouse, Aylesbury, HP19 8DB, Buckinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Hurst
Change date: 2023-08-30
Documents
Change to a person with significant control
Date: 06 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-30
Psc name: Mr Stephen James Hurst
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
Old address: 1st Floor, Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB
Change date: 2017-11-22
New address: The Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person director company with change date
Date: 29 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Hurst
Change date: 2010-08-01
Documents
Termination secretary company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Bryant
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia bryant / 01/08/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 169
Description: £ ic 2/1 21/02/07 £ sr 1@1=1
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: unit 6 harrier park didcot oxfordshire OX11 7PL
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 22 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thames valley temperature contro l LIMITED\certificate issued on 22/12/06
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/97; full list of members
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 30/06/97
Documents
Legacy
Date: 28 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 31/07/97
Documents
Legacy
Date: 26 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 19/09/96 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
Documents
Some Companies
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 04220380 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTHAM COURT,WORCESTERSHIRE,WR15 8NW
Number: | 03004175 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIABLO PAY WEEKLY FLOORING LTD
9 BRACKENDALE,BRADFORD,BD10 0AE
Number: | 11254086 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 ELLMERS COURT, 4 QAUA VISTA SQUARE,LONDON,E3 4FG
Number: | 11294585 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001806 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
09 THE COURTYARD,CRAWLEY,RH10 6AG
Number: | 07992029 |
Status: | ACTIVE |
Category: | Private Limited Company |