COMPCARE COMPRESSED AIR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
14/08/2414 August 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
25/07/2325 July 2023 | Accounts for a small company made up to 2022-12-31 |
01/03/231 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 2023-03-01 |
20/02/2320 February 2023 | Appointment of Mr Richard Bowring as a director on 2023-02-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-17 with updates |
18/11/2218 November 2022 | Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/02/224 February 2022 | Termination of appointment of Cecile Parker as a director on 2022-02-04 |
25/01/2225 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-25 |
25/01/2225 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 2022-01-21 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
12/07/2112 July 2021 | Memorandum and Articles of Association |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
01/07/211 July 2021 | Termination of appointment of Dawn Elizabeth Griffiths as a secretary on 2021-06-30 |
01/07/211 July 2021 | Cessation of Michael Knowles as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Glyn Robert Griffiths as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Dawn Elizabeth Griffiths as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Notification of Brammer Uk Limited as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Glyn Robert Griffiths as a director on 2021-06-30 |
01/07/211 July 2021 | Termination of appointment of Michael Knowles as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Ms Cecile Parker as a director on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr Mark Robert Graham Dixon as a director on 2021-06-30 |
01/07/211 July 2021 | Registered office address changed from Masons Court Market Street Craven Arms Shropshire SY7 9NW to Daktoa House Concord Business Park Manchester M22 0RR on 2021-07-01 |
10/03/2110 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT GRIFFITHS / 23/10/2015 |
30/10/1530 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ELIZABETH GRIFFITHS / 23/10/2015 |
29/10/1529 October 2015 | 29/10/15 STATEMENT OF CAPITAL GBP 200 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNOWLES / 09/05/2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/03/1214 March 2012 | DIRECTOR APPOINTED MR MICHAEL KNOWLES |
28/10/1128 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 5 STOKESAY CLOSE CRAVEN ARMS SHROPSHIRE SY7 9EH |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT GRIFFITHS / 16/10/2009 |
20/10/0920 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | LOCATION OF REGISTER OF MEMBERS |
22/10/0822 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
17/10/0717 October 2007 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company