DELTA AIR CONDITIONING SERVICES (READING) LTD
Status | ACTIVE |
Company No. | 07383731 |
Category | Private Limited Company |
Incorporated | 22 Sep 2010 |
Age | 13 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DELTA AIR CONDITIONING SERVICES (READING) LTD is an active private limited company with number 07383731. It was incorporated 13 years, 8 months, 15 days ago, on 22 September 2010. The company address is 20-22 Richfield Avenue, Reading, RG1 8EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-17
New address: 20-22 Richfield Avenue Reading RG1 8EQ
Old address: 32 Queens Road Reading RG1 4AU England
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Notification of a person with significant control
Date: 16 Sep 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-04
Psc name: Marianne Emery
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Anthony James Stapleton Andrews
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Anthony James Stapleton Andrews
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 32 Queens Road Reading RG1 4AU
Old address: 32 Queens Road Reading Berkshire RG1 4BA
Change date: 2021-09-06
Documents
Capital alter shares subdivision
Date: 20 Jul 2021
Action Date: 05 Jul 2021
Category: Capital
Type: SH02
Date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mrs Marianne Emery
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Stephen Gibbons
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Gibbons
Appointment date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Andrews
Documents
Some Companies
INTELLIGENCE IDENTIFICATION LIMITED
28/29 SUITE 1 & 2,WORTHING,BN11 1XD
Number: | 09223847 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.A. KENT SERVICES AGRICULTURE LIMITED
CHESTNUT FARMHOUSE CHESTNUT LANE,NOTTINGHAM,NG11 0AE
Number: | 09352168 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL LASER AND TUBE LIMITED
SUITE A 3RD FLOOR THE CUBE,BOLTON,BL3 6BU
Number: | 11924155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON LODGE BUILDING SERVICES LIMITED
MIDDLETON LODGE KNEETON LANE,RICHMOND,DL10 6NJ
Number: | 08312569 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARTERMILE ONE,EDINBURGH,EH3 9EP
Number: | SC072014 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GRACECHURCH STREET,LONDON,EC3V 0EE
Number: | 08601855 |
Status: | ACTIVE |
Category: | Private Limited Company |