CINPRES GAS INJECTION LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2021-11-30

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2020-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTLER

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES JENKINSON

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDING

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOLDING / 05/12/2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR BI SECRETARIAT LIMITED

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR DUNCAN DARGIE MCDOUGALL

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/05/106 May 2010 AUDITOR'S RESIGNATION

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR JAMES WILLIAM BUCHANAN JENKINSON

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS; AMEND

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 £ NC 4000000/10000000 15/

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PZ

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NC INC ALREADY ADJUSTED 26/10/01

View Document

06/11/016 November 2001 £ NC 3000000/4000000 26/10/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED CINPRES LIMITED CERTIFICATE ISSUED ON 31/08/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

26/01/0026 January 2000 £ NC 1000/3000000 23/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 ADOPT MEM AND ARTS 15/11/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: APOLLO LICHFIELD ROAD IND EST TAMWORTH STAFFORDSHIRE B79 7TA

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 15/12/92; CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8920 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: PRIORY ROAD ASTON BIRMINGHAM B6 7LF

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED PEERLESS CINPRES LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/869 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

13/08/8413 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/08/84

View Document

29/06/8429 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8429 June 1984 CERTIFICATE OF INCORPORATION

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