ASSOCIATED COMPRESSOR ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/03/257 March 2025 Registered office address changed from Unit 5 Westway 21 Chesford Grange Warrington WA1 4AZ England to Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 2025-03-07

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-30

View Document

05/03/245 March 2024 Registered office address changed from Sheffield Street Heaton Norris Stockport Cheshire SK4 1RU United Kingdom to Unit 5 Westway 21 Chesford Grange Warrington WA1 4AZ on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

07/02/247 February 2024 Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Director's details changed for Mr Andrew David Bardsley on 2023-01-10

View Document

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

View Accounts

10/10/2210 October 2022 Appointment of Mr Andrew David Bardsley as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of Clive Sharp as a director on 2022-09-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112824440001

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 SECRETARY APPOINTED DEBORAH JANE ERSWELL

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FLYNN / 28/03/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR PETER ANDREW FLYNN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MS DEBORAH JANE ERSWELL

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR WAYNE ANDREW FLYNN

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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