COMPRESSOR CONTROLS UK LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Declaration of solvency

View Document

28/02/2528 February 2025 Resolutions

View Document

02/01/252 January 2025 Resolutions

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

24/12/2424 December 2024 Resolutions

View Document

02/08/242 August 2024 Full accounts made up to 2022-12-31

View Document

28/05/2428 May 2024 Register inspection address has been changed to 1 Chamberlain Square Birmingham B3 3AX

View Document

28/05/2428 May 2024 Register(s) moved to registered inspection location 1 Chamberlain Square Birmingham B3 3AX

View Document

13/05/2413 May 2024 Cessation of Tree Dist Co (Uk) Limited as a person with significant control on 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

13/05/2413 May 2024 Notification of Honeywell Control Systems Limited as a person with significant control on 2024-01-01

View Document

26/03/2426 March 2024 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 2024-03-26

View Document

18/01/2418 January 2024 Appointment of Fabio Solimene as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Lazare Mounzeo as a director on 2024-01-12

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

17/07/2317 July 2023 Termination of appointment of John Stroup as a director on 2023-06-30

View Document

17/07/2317 July 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Lucia Guijarro Zarate as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Henrik Monsted as a director on 2023-06-30

View Document

09/05/239 May 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

01/11/221 November 2022 Cessation of Roper Uk Limited as a person with significant control on 2022-05-07

View Document

31/10/2231 October 2022 Notification of Tree Dist Co (Uk) Limited as a person with significant control on 2022-05-07

View Document

07/12/217 December 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

18/12/1818 December 2018 SOLVENCY STATEMENT DATED 03/12/18

View Document

18/12/1818 December 2018 SHARE PREMIUM RESERVE 03/12/2018

View Document

18/12/1818 December 2018 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 1003

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROPER UK LIMITED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR

View Document

09/11/169 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1002

View Document

15/01/1615 January 2016 STATEMENT BY DIRECTORS

View Document

15/01/1615 January 2016 REDUCE SHARE PREM A/C 15/12/2015

View Document

15/01/1615 January 2016 SOLVENCY STATEMENT DATED 15/12/15

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 11/02/12 STATEMENT OF CAPITAL GBP 1001.00

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM C/O ROPER INDUSTRIES WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SZ

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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