About

Registered Number: 05426810
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: C/O Air Conditioning Services Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, S41 9RQ,

 

Air Conditioning Services (Gb) Ltd was founded on 18 April 2005 and has its registered office in Chesterfield, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jason Karl 18 April 2005 - 1
BROWN, Linda Dorothy 18 April 2005 - 1
BROWN, Trevor 18 April 2005 - 1
LINDLEY, Nicola Jayne 18 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 15 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 21 January 2007
225 - Change of Accounting Reference Date 02 June 2006
363a - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
395 - Particulars of a mortgage or charge 27 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.