Ambient Cs LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 26, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-07-31 | |
Cash in hand | £27,515 | 0% |
Net Worth | £62,985 | 0% |
Liabilities | £149,093 | 0% |
Fixed Assets | £39,441 | 0% |
Trade Debtors | £113,622 | 0% |
Total assets | £212,078 | 0% |
Shareholder's funds | £62,985 | 0% |
Total liabilities | £149,093 | 0% |
ADVANCED CLIMATE SOLUTIONS (UK) LIMITED
ADVANCED CLIMATE SOLUTIONS (NORTHERN) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 08129209 |
Record last updated | Sunday, April 12, 2015 12:00:37 AM UTC |
Official Address | Onslow House 62 Broomfield Road Chelmsfordsex Cm11sw Marconi There are 340 companies registered at this street |
Postal Code | CM11SW |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 6, 2015 | Change of registered office address | |
Registry | Mar 5, 2015 | Statement of company's affairs | |
Registry | Mar 5, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 5, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Feb 27, 2015 | Resolutions for winding-up | |
Notices | Feb 27, 2015 | Appointment of liquidators | |
Notices | Feb 11, 2015 | Meetings of creditors | |
Registry | Feb 10, 2015 | Resignation of one Director (a man) | |
Registry | Feb 10, 2015 | Annual return | |
Registry | Feb 10, 2015 | Resignation of one Director | |
Registry | Feb 6, 2015 | Company name change | |
Registry | Feb 6, 2015 | Change of name certificate | |
Registry | Feb 4, 2015 | Annual return | |
Registry | Oct 23, 2014 | Resignation of one Director (a man) | |
Registry | Oct 23, 2014 | Resignation of one Director | |
Registry | Sep 1, 2014 | Change of registered office address | |
Registry | Apr 3, 2014 | Annual return | |
Registry | Apr 2, 2014 | Return of allotment of shares | |
Financials | Oct 26, 2013 | Annual accounts | |
Registry | Jun 24, 2013 | Annual return | |
Registry | Mar 28, 2013 | Two appointments: 2 men | |
Registry | Mar 28, 2013 | Appointment of a man as Director | |
Registry | Mar 28, 2013 | Appointment of a man as Director 8129... | |
Registry | Aug 29, 2012 | Appointment of a man as Director | |
Registry | Aug 29, 2012 | Resignation of 2 people: one Director (a man) | |
Registry | Aug 29, 2012 | Annual return | |
Registry | Aug 29, 2012 | Appointment of a man as Director | |
Registry | Aug 29, 2012 | Resignation of one Director | |
Registry | Aug 29, 2012 | Resignation of one Director 8129... | |
Registry | Aug 14, 2012 | Change of name certificate | |
Registry | Aug 14, 2012 | Company name change | |
Registry | Jul 10, 2012 | Two appointments: 2 men | |
Registry | Jul 10, 2012 | Appointment of a man as Director | |
Registry | Jul 10, 2012 | Appointment of a man as Director 8129... | |
Registry | Jul 4, 2012 | Resignation of one Director (a man) | |
Registry | Jul 4, 2012 | Appointment of a man as Director | |
Registry | Jul 4, 2012 | Resignation of one Director | |