ALLCLIMATES LIMITED

Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England
StatusACTIVE
Company No.09051745
CategoryPrivate Limited Company
Incorporated22 May 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

ALLCLIMATES LIMITED is an active private limited company with number 09051745. It was incorporated 10 years, 13 days ago, on 22 May 2014. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mr Mark Lucas

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-30

Psc name: Mr Mark Lucas

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Mr Mark Lucas

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Lucas

Change date: 2021-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Old address: 12 Atlantic Close Southampton SO14 3TA England

Change date: 2021-10-30

New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: 12 Atlantic Close Southampton SO14 3TA

Old address: 5 the Brackens Locks Heath Southampton SO31 6TU England

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Lucas

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Old address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP England

Change date: 2018-06-14

New address: 5 the Brackens Locks Heath Southampton SO31 6TU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lucas

Change date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th

Change date: 2016-05-24

New address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSELEY SYSTEMS LIMITED

MEADOW LODGE CARE HOME,EDGBASTON, BIRMINGHAM,B17 8BL

Number:03213827
Status:ACTIVE
Category:Private Limited Company

H H ELECTRONICS LIMITED

STEEL PARK ROAD,HALESOWEN,B62 8HD

Number:01794616
Status:ACTIVE
Category:Private Limited Company

HARLING FABRICATIONS LTD.

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:02712520
Status:ACTIVE
Category:Private Limited Company

IRON CASTLE LIMITED

2 PAUL GARDENS,CROYDON,CR0 5QL

Number:08955796
Status:ACTIVE
Category:Private Limited Company

JOHN MARTIN MOTORS LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:00746477
Status:ACTIVE
Category:Private Limited Company

K.G ESTE-DENT LTD

40 FLEET WAY,ISLE OF WIGHT,PO30 4PR

Number:11585661
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