About

Registered Number: 04584181
Date of Incorporation: 07/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 48 Rothschild Drive Sarisbury Green, Southampton, Hampshire, SO31 7NS,

 

Based in Hampshire, Gdk Air Conditioning Ltd was setup in 2002, it has a status of "Active". The company has no directors listed in the Companies House registry. The organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 19 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 08 November 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 18 October 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 07 December 2007
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 11 December 2003
SA - Shares agreement 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 17 June 2003
225 - Change of Accounting Reference Date 17 June 2003
RESOLUTIONS - N/A 16 June 2003
MEM/ARTS - N/A 16 June 2003
RESOLUTIONS - N/A 20 May 2003
123 - Notice of increase in nominal capital 20 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.