SOUTH EAST AIR CONDITIONING LIMITED

2 Upperton Gardens, Eastbourne, BN21 2AH, East Sussex, England
StatusACTIVE
Company No.03504098
CategoryPrivate Limited Company
Incorporated04 Feb 1998
Age26 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SOUTH EAST AIR CONDITIONING LIMITED is an active private limited company with number 03504098. It was incorporated 26 years, 2 months, 24 days ago, on 04 February 1998. The company address is 2 Upperton Gardens, Eastbourne, BN21 2AH, East Sussex, England.



Company Fillings

Change corporate secretary company with change date

Date: 16 Apr 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mark Law Registrars Limited

Change date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: 6 Red Barn Mews Battle East Sussex TN33 0AG England

New address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH

Change date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-16

Psc name: Mr Keith Michael Tester

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-16

Officer name: Mr Keith Michael Tester

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mr Keith Michael Tester

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Michael Tester

Change date: 2022-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: 72a High Street Battle East Sussex TN33 0AG

Change date: 2022-10-13

New address: 6 Red Barn Mews Battle East Sussex TN33 0AG

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mark Law Registrars Limited

Change date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Michael Tester

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Keith Michael Tester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-01

Officer name: Mark Law Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: 15a High Street Battle East Sussex TN33 0AE

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Keith Michael Tester

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mark Law Registrars Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 20/09/01 from: gables end cottage hill rotherfield east sussex TN6 3JL

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 18/03/98 from: office 3 godfreys yard north farm road tunbridge wells TN2 3DH

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dynacar LTD\certificate issued on 17/03/98

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 20/02/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS

Documents

View document PDF

Incorporation company

Date: 04 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5324P) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06122014
Status:ACTIVE
Category:Private Limited Company

DR. K. ANAM MEDICAL SERVICES LTD

THE LAURELS CARR LANE,BEVERLEY,HU17 5LN

Number:04942953
Status:ACTIVE
Category:Private Limited Company

EVVOLUTIONZ SOFTWARE LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:11931202
Status:ACTIVE
Category:Private Limited Company

FREMAPRE SERVICES LIMITED

704 ARBORETUM PLACE,BARKING,IG11 7FL

Number:11711734
Status:ACTIVE
Category:Private Limited Company

ROMSLEY & HUNNINGTON SPORTS CLUB LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:11355588
Status:ACTIVE
Category:Private Limited Company

SCOUTEK LTD

THE PUMP HOUSE THE PUMP HOUSE,DARLINGTON,DL2 1AX

Number:07031587
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source