CHASE AIR COMPRESSORS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

03/09/243 September 2024 Change of details for Mr John Kevin Reid as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Notification of Julie Reid as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Appointment of Mrs Julie Reid as a director on 2024-04-09

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

09/08/239 August 2023 Change of details for Mr John Reid as a person with significant control on 2023-08-09

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 89 CORSICAN DRIVE HEDNESFORD CANNOCK STAFFS WS12 4SS ENGLAND

View Document

23/08/1823 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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