About

Registered Number: 04496748
Date of Incorporation: 26/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Marston Road Trading Park, Marston Road, Stafford, Staffordshire, ST16 3GB

 

Founded in 2002, Stafford Air Conditioning Services Ltd are based in Stafford, Staffordshire, it's status is listed as "Active". The companies directors are Hollins, Andrew John, Slinn, Colin Keith. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINS, Andrew John 26 July 2002 - 1
SLINN, Colin Keith 26 July 2002 11 September 2017 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
PSC04 - N/A 15 July 2019
CH01 - Change of particulars for director 15 July 2019
SH03 - Return of purchase of own shares 19 March 2019
SH06 - Notice of cancellation of shares 15 March 2019
SH03 - Return of purchase of own shares 14 December 2018
SH06 - Notice of cancellation of shares 15 November 2018
AA - Annual Accounts 05 October 2018
SH03 - Return of purchase of own shares 10 September 2018
SH06 - Notice of cancellation of shares 06 August 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 11 July 2018
PSC07 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
SH03 - Return of purchase of own shares 02 July 2018
SH06 - Notice of cancellation of shares 29 May 2018
SH06 - Notice of cancellation of shares 19 February 2018
SH03 - Return of purchase of own shares 19 February 2018
TM02 - Termination of appointment of secretary 19 December 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 24 November 2017
RESOLUTIONS - N/A 11 October 2017
RESOLUTIONS - N/A 11 October 2017
SH06 - Notice of cancellation of shares 11 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
SH08 - Notice of name or other designation of class of shares 11 October 2017
CC04 - Statement of companies objects 11 October 2017
SH03 - Return of purchase of own shares 11 October 2017
RESOLUTIONS - N/A 25 September 2017
SH01 - Return of Allotment of shares 25 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
225 - Change of Accounting Reference Date 28 October 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.