AIR COOLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIR COOLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466127

Incorporation date

07/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/07/2025
Appointment of Mrs Lisa Newman as a director on 2025-07-01
dot icon05/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon12/02/2024
Registered office address changed from C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG England to C/O Aligned Accountancy Group Ltd Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-02-12
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon20/03/2020
Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG on 2020-03-20
dot icon03/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Appointment of Miss Sally Ann Still as a director on 2016-04-06
dot icon05/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/01/2014
Director's details changed for Wayne Alan Newman on 2013-11-01
dot icon30/01/2014
Director's details changed for Paul James Beale on 2013-11-01
dot icon30/01/2014
Secretary's details changed for Sally Ann Still on 2013-11-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/09/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon28/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon04/02/2010
Director's details changed for Wayne Alan Newman on 2009-10-01
dot icon04/02/2010
Director's details changed for Paul James Beale on 2009-10-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 07/01/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon07/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beale, Paul James
Director
07/01/2008 - Present
-
Newman, Wayne Alan
Director
07/01/2008 - Present
-
Newman, Lisa
Director
01/07/2025 - Present
-
Still, Sally Ann
Director
06/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR COOLING SERVICES LIMITED

AIR COOLING SERVICES LIMITED is an(a) Active company incorporated on 07/01/2008 with the registered office located at C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR COOLING SERVICES LIMITED?

toggle

AIR COOLING SERVICES LIMITED is currently Active. It was registered on 07/01/2008 .

Where is AIR COOLING SERVICES LIMITED located?

toggle

AIR COOLING SERVICES LIMITED is registered at C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FE.

What does AIR COOLING SERVICES LIMITED do?

toggle

AIR COOLING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIR COOLING SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with no updates.