COMPRESSED AIR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Satisfaction of charge 041895040002 in full |
28/03/2528 March 2025 | Registration of charge 041895040004, created on 2025-03-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
12/02/2512 February 2025 | Satisfaction of charge 1 in full |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-04-30 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/11/2117 November 2021 | Appointment of Mr David Alan Embley as a director on 2021-11-17 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
06/02/206 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR JASON NEIL KANE |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR BRIAN JOSEPH BEGGAN |
18/01/1918 January 2019 | DIRECTOR APPOINTED MR NEIL ANDREW EVANS |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041895040002 |
04/12/184 December 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH |
09/08/179 August 2017 | FULL ACCOUNTS MADE UP TO 30/04/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
02/02/172 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
23/03/1623 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
01/02/161 February 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
16/03/1516 March 2015 | 16/03/15 NO CHANGES |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
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 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HEARD / 25/04/2013 |
25/04/1325 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HEARD / 25/04/2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/07/1226 July 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY WELLS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
03/03/113 March 2011 | ADOPT ARTICLES 15/02/2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WELLS / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL THOMAS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS; AMEND |
28/04/0428 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/10/032 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS; AMEND |
24/04/0224 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED |
09/01/029 January 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 |
05/09/015 September 2001 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
30/05/0130 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0124 May 2001 | COMPANY NAME CHANGED REDHOUSE COMPRESSED AIR SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/01 |
18/05/0118 May 2001 | COMPANY NAME CHANGED GREEN JULIET LIMITED CERTIFICATE ISSUED ON 18/05/01 |
29/03/0129 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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