ASSOCIATED COMPRESSOR ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
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 |
28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-30 |
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 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
07/02/247 February 2024 | Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-21 with updates |
07/02/237 February 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Director's details changed for Mr Andrew David Bardsley on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Appointment of Mr Andrew David Bardsley as a director on 2022-10-01 |
10/10/2210 October 2022 | Termination of appointment of Clive Sharp as a director on 2022-09-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112824440001 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | SECRETARY APPOINTED DEBORAH JANE ERSWELL |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FLYNN / 28/03/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR PETER ANDREW FLYNN |
31/05/1831 May 2018 | DIRECTOR APPOINTED MS DEBORAH JANE ERSWELL |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR WAYNE ANDREW FLYNN |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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