Download leads from Nexok and grow your business. Find out more

All Comfort Solutions Ltd

Documents

Total Documents64
Total Pages299

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with no updates
18 May 2020Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to 73 Park Lane Croydon CR0 1JG on 18 May 2020
20 April 2020Termination of appointment of Maria Humphries as a director on 20 April 2020
10 February 2020Confirmation statement made on 1 February 2020 with no updates
12 September 2019Total exemption full accounts made up to 30 April 2019
20 February 2019Confirmation statement made on 1 February 2019 with updates
20 February 2019Notification of Maria Humphries as a person with significant control on 30 April 2018
20 February 2019Cessation of Mark Humphries as a person with significant control on 30 April 2018
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
20 August 2018Total exemption full accounts made up to 30 April 2018
9 February 2018Change of details for Mr Mark Humphries as a person with significant control on 8 February 2018
9 February 2018Confirmation statement made on 1 February 2018 with updates
9 February 2018Appointment of Mrs Maria Humphries as a director on 8 February 2018
31 January 2018Total exemption full accounts made up to 30 April 2017
22 May 2017Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017
22 May 2017Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017
23 February 2017Confirmation statement made on 1 February 2017 with updates
23 February 2017Confirmation statement made on 1 February 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016
9 December 2016Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016
9 December 2016Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016
9 December 2016Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016
19 October 2016Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
19 October 2016Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
1 May 2015Termination of appointment of Mike Aristidou as a director on 1 May 2015
1 May 2015Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015
1 May 2015Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015
1 May 2015Termination of appointment of Lee Grant Smith as a director on 1 May 2015
1 May 2015Termination of appointment of Lee Grant Smith as a director on 1 May 2015
1 May 2015Termination of appointment of Mike Aristidou as a director on 1 May 2015
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
16 September 2014Total exemption small company accounts made up to 30 April 2014
16 September 2014Total exemption small company accounts made up to 30 April 2014
18 July 2014Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
18 July 2014Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14
25 March 2014Change of name notice
25 March 2014Change of name notice
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
29 August 2013Total exemption small company accounts made up to 30 April 2013
29 August 2013Total exemption small company accounts made up to 30 April 2013
17 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 300
17 June 2013Previous accounting period extended from 28 February 2013 to 30 April 2013
17 June 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 300
17 June 2013Previous accounting period extended from 28 February 2013 to 30 April 2013
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
6 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
18 October 2012Appointment of Mr Lee Grant Smith as a director
18 October 2012Appointment of Mr Lee Grant Smith as a director
1 February 2012Incorporation
1 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing