ALLIED AIR CONDITIONING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03945603 |
Category | Private Limited Company |
Incorporated | 13 Mar 2000 |
Age | 24 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 5 days |
SUMMARY
ALLIED AIR CONDITIONING SERVICES LIMITED is an dissolved private limited company with number 03945603. It was incorporated 24 years, 2 months, 20 days ago, on 13 March 2000 and it was dissolved 5 days ago, on 28 May 2024. The company address is Morecroft House Morecroft House, Newmarket, CB8 7SU, Suffolk, England.
Company Fillings
Change to a person with significant control without name date
Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 16 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Deilla Limited
Change date: 2023-03-16
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU
Old address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom
Change date: 2023-04-20
Documents
Termination secretary company with name termination date
Date: 17 Apr 2023
Action Date: 27 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Lee Howard
Termination date: 2022-12-27
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Deilla Limited
Notification date: 2020-06-15
Documents
Cessation of a person with significant control
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-15
Psc name: Allied Mechanical Services Limited
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR
Old address: 115C Milton Road Cambridge Cambridgeshire CB4 1XE
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 26 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Allied Mechanical Services Limited
Notification date: 2017-04-26
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Cessation of a person with significant control
Date: 23 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Paul Justin Vickers
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 06 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Lee Howard
Appointment date: 2017-04-26
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Paul Justin Vickers
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Andrew Crawford Smith
Documents
Termination secretary company with name termination date
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-26
Officer name: Andrew Crawford Smith
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-26
Officer name: Mr Stuart Gandy
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian David Carter
Appointment date: 2017-04-26
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type dormant
Date: 24 Nov 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: 23 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change person secretary company with change date
Date: 23 Mar 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Andrew Crawford Smith
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 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: 20 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Justin Vickers
Change date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 23 May 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Crawford Smith
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Smith
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 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: 22 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-27
Officer name: Paul Justin Vickers
Documents
Accounts with accounts type dormant
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Justin Vickers
Change date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Paul Justin Vickers
Documents
Accounts with accounts type dormant
Date: 16 Jun 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: 17 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas John Smith
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Justin Vickers
Documents
Accounts with accounts type dormant
Date: 21 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 115 milton road cambridge cambridgeshire CB4 1XE
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew crawford smith
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kevin mcgrellis
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas john smith
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry west midlands CV8 3EG
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 06 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (2116) LIMITED\certificate issued on 30/03/00
Documents
Some Companies
499 BATH ROAD,BRISTOL,BS31 3HQ
Number: | 11563895 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 MARLOW WORKSHOPS,LONDON,E2 7JN
Number: | 08870541 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE QUEEN STREET MANAGEMENT COMPANY LTD
193 LOWER HIGHAM ROAD,GRAVESEND,DA12 2NW
Number: | 07422460 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 04678473 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. & L. UNITED STORAGE SYSTEMS LIMITED
UNITED HOUSE,TAKELEY,CM22 6QR
Number: | 01313816 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWAN STREET,MANCHESTER,M4 5JJ
Number: | 06760888 |
Status: | ACTIVE |
Category: | Private Limited Company |