G. T. AIR CONDITIONING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08772428 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
G. T. AIR CONDITIONING SERVICES LIMITED is an active private limited company with number 08772428. It was incorporated 10 years, 6 months, 23 days ago, on 12 November 2013. The company address is 13 Downside Close 13 Downside Close, Warminster, BA12 6AS, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2023
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: 13 Downside Close Mere Warminster BA12 6AS
Old address: Summit House 2/2a Highfield Road Dartford Kent DA1 2JY
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Jan 2017
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Capital allotment shares
Date: 09 Dec 2013
Action Date: 05 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-05
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Garrick Tibble
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
OFFICE 7 SHAKESPEARE HOUSE,SOUTHPORT,PR8 5AB
Number: | 07528910 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR CENTRAL SQUARE,LEEDS,LS1 4DL
Number: | 05592636 |
Status: | IN ADMINISTRATION |
Category: | Public Limited Company |
QUINTESSENTIAL PROJECT SERVICES LIMITED
43 ASHLEY PIECE,MARLBOROUGH,SN8 2QE
Number: | 10797149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOTOGRANDE EXECUTIVE PROPERTIES LTD
117 CROSLAND ROAD,HUDDERSFIELD,HD3 3PW
Number: | 08446466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TAX SOLUTIONS & ACCOUNTING SERVICES LLP
20 MAYFAIR ROAD,DARTFORD,DA1 5AQ
Number: | OC427057 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE LITTLE COTSWOLD PUB COMPANY LIMITED
THE ROYAL WILLIAM CHELTENHAM ROAD,STROUD,GL6 6TT
Number: | 07177237 |
Status: | ACTIVE |
Category: | Private Limited Company |