Company NameIntegrated Air Conditioning Limited
DirectorSimon Alan Haley
Company StatusActive
Company Number09592277
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Simon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB
Secretary NameMrs Maria Haley
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB
Director NameMr Peter Andrew Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressIntegrated House 1 Wistons Lane
Elland
HX5 9DT

Location

Registered AddressIntegrated House
1 Wistons Lane
Elland
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 October 2023Change of details for Hayley (Yorkshire) Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Simon Alan Haley on 2 October 2023 (2 pages)
2 October 2023Secretary's details changed for Mrs Maria Haley on 2 October 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
5 July 2022Cessation of Ptw Project Management Limited as a person with significant control on 5 July 2022 (1 page)
5 July 2022Change of details for Hayley (Yorkshire) Holdings Limited as a person with significant control on 5 July 2022 (2 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 July 2021Termination of appointment of Peter Andrew Wilson as a director on 27 July 2021 (1 page)
7 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 May 2021Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB England to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
12 April 2018Notification of Ptw Project Management Limited as a person with significant control on 14 September 2017 (1 page)
12 April 2018Cessation of Peter Andrew Wilson as a person with significant control on 14 September 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
8 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
3 June 2015Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Peter Andrew Wilson as a director on 1 June 2015 (2 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
(25 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 100
(25 pages)