COMPRESSED AIR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Satisfaction of charge 041895040002 in full

View Document

28/03/2528 March 2025 Registration of charge 041895040004, created on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Appointment of Mr David Alan Embley as a director on 2021-11-17

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR JASON NEIL KANE

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR BRIAN JOSEPH BEGGAN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR NEIL ANDREW EVANS

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041895040002

View Document

04/12/184 December 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

16/03/1516 March 2015 16/03/15 NO CHANGES

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 22 BORDESLEY TRADING ESTATE BORDESLEY GREEN ROAD BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B8 1BZ

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HEARD / 25/04/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HEARD / 25/04/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WELLS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 ADOPT ARTICLES 15/02/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WELLS / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL THOMAS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED REDHOUSE COMPRESSED AIR SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED GREEN JULIET LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

29/03/0129 March 2001 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