CAMBS COMPRESSOR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL England to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-12-13

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027643660002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS ANNTHEA ROMAINE FRYER

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 17/11/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 CHANGE CORPORATE AS SECRETARY

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY PRICE BAILEY LLP

View Document

30/01/1230 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ADOPT ARTICLES 09/02/2010

View Document

11/02/1011 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRICE BAILEY LLP / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY FRYER / 23/11/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRYER / 18/07/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/09/0627 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: CHETTISHAM BUSINESS PARK ELY ROAD CHETTISHAM ELY CAMBRIDGESHIRE CB6 1RY

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 8, LYNTON DRIVE, ELY, CAMBRIDGESHIRE. CB6 1DQ

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/11/9415 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/06/9328 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/9321 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED REMOTECARE LIMITED CERTIFICATE ISSUED ON 16/06/93

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 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