EAST AIR CONDITIONING SERVICES LIMITED

23 Brookside 23 Brookside, Huntingdon, PE28 5SB, United Kingdom
StatusACTIVE
Company No.10661704
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EAST AIR CONDITIONING SERVICES LIMITED is an active private limited company with number 10661704. It was incorporated 7 years, 4 months, 3 days ago, on 09 March 2017. The company address is 23 Brookside 23 Brookside, Huntingdon, PE28 5SB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 7,600 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east & smith air conditioning LIMITED\certificate issued on 03/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Stephens

Appointment date: 2021-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie East

Notification date: 2021-02-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Smith

Termination date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 14 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Date: 2017-05-09

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alan Smith

Appointment date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Robert East

Appointment date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 23 Brookside Sawtry Huntingdon PE28 5SB

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.A GAS SERVICES LTD

97 WOOD STREET,PONTYPRIDD,CF37 4HA

Number:09988724
Status:ACTIVE
Category:Private Limited Company

JOHNS OF GLOUCESTER LIMITED

MAIN TERMINAL BUILDING GLOUCESTER AIRPORT,CHELTENHAM,GL51 6SR

Number:10418142
Status:ACTIVE
Category:Private Limited Company

KAVANCY MANAGEMENT LTD

3 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:11408214
Status:ACTIVE
Category:Private Limited Company

LJB ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11953054
Status:ACTIVE
Category:Private Limited Company

SPOTLESS, THE CLEANING COMPANY LIMITED

24 COWL STREET,SHEPTON MALLET,BA4 5ER

Number:09668619
Status:ACTIVE
Category:Private Limited Company

TN SALES LTD

50 WOODLANDS ROAD,LIVERPOOL,L36 4PH

Number:10866026
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