SUBCOOLED AIRCONDITIONING LIMITED

Unit 6, Wheatley Business Centre Old London Road Unit 6, Wheatley Business Centre Old London Road, Oxford, OX33 1XW, Oxfordshire, England
StatusACTIVE
Company No.05961607
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

SUBCOOLED AIRCONDITIONING LIMITED is an active private limited company with number 05961607. It was incorporated 17 years, 8 months, 3 days ago, on 10 October 2006. The company address is Unit 6, Wheatley Business Centre Old London Road Unit 6, Wheatley Business Centre Old London Road, Oxford, OX33 1XW, Oxfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-19

Psc name: Mr Roman Ghiata

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Mr Roman Ghiata

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-12

Psc name: Mr Stuart Joseph Holman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: Unit 6, Wheatley Business Centre Old London Road Wheatley Oxford Oxfordshire OX33 1XW

Old address: Unit 6 Old London Road Wheatley Oxford Oxfordshire OX33 1XW England

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: Fairacre Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ

New address: Unit 6 Old London Road Wheatley Oxford Oxfordshire OX33 1XW

Change date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roman Ghiata

Change date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Legacy

Date: 22 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/10/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2016

Action Date: 10 Oct 2016

Category: Return

Type: CS01

Description: 10/10/16 Statement of Capital gbp 12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Old address: 43 Springhill Road Grendon Underwood Aylesbury HP18 0TG

Change date: 2015-10-22

New address: Fairacre Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LJ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roman Ghiata

Appointment date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: Daniel Purat

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 29 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-29

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Purat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Joseph Holman

Change date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Damian Charles Courtney Hill

Change date: 2011-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Charles Courtney Hill

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Holman

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Dorling

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr Anthony Kenneth Dorling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Kenneth Dorling

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Joseph Holman

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony dorling / 03/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07-01/10/07 £ si 7@1

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPD BODIES LIMITED

97 BOWESFIELD LANE,CLEVELAND,TS18 3HF

Number:04453844
Status:ACTIVE
Category:Private Limited Company

CUPAR BATHROOMS LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC584924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11742946
Status:ACTIVE
Category:Private Limited Company

GORDON FINANCIAL SOLUTIONS LIMITED

33 ALLPORT LANE,WIRRAL,CH62 7HH

Number:02036609
Status:ACTIVE
Category:Private Limited Company

JB PROPERTY HOLDING LIMITED

87 STOURBRIDGE ROAD,DUDLEY,DY1 2DH

Number:04767444
Status:ACTIVE
Category:Private Limited Company

PM SPV 42 LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:10094120
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