COMPCARE COMPRESSED AIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/08/2414 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Helen Sarah Shaw as a director on 2023-03-01

View Document

20/02/2320 February 2023 Appointment of Mr Richard Bowring as a director on 2023-02-20

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

18/11/2218 November 2022 Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Cecile Parker as a director on 2022-02-04

View Document

25/01/2225 January 2022 Appointment of Ms Helen Sarah Shaw as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Mark Robert Graham Dixon as a director on 2022-01-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

01/07/211 July 2021 Termination of appointment of Dawn Elizabeth Griffiths as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Michael Knowles as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Glyn Robert Griffiths as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Dawn Elizabeth Griffiths as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Notification of Brammer Uk Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Glyn Robert Griffiths as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Michael Knowles as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ms Cecile Parker as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Mark Robert Graham Dixon as a director on 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from Masons Court Market Street Craven Arms Shropshire SY7 9NW to Daktoa House Concord Business Park Manchester M22 0RR on 2021-07-01

View Document

10/03/2110 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT GRIFFITHS / 23/10/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN ELIZABETH GRIFFITHS / 23/10/2015

View Document

29/10/1529 October 2015 29/10/15 STATEMENT OF CAPITAL GBP 200

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNOWLES / 09/05/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MICHAEL KNOWLES

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 5 STOKESAY CLOSE CRAVEN ARMS SHROPSHIRE SY7 9EH

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT GRIFFITHS / 16/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 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