COMPRESSENERGY EAST LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 4780.42

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMONS

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/06/1614 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 4630.42

View Document

27/05/1627 May 2016 CORPORATE SECRETARY APPOINTED SALLOWS ASSOCIATES LTD

View Document

04/05/164 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 4213.75

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 3993.75

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 3308.33

View Document

08/04/158 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 3091.66

View Document

18/03/1518 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 3070.83

View Document

18/03/1518 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 3070.83

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 447.83

View Document

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 260.33

View Document

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR EDWARD DOUGLAS SIMONS

View Document

10/06/1410 June 2014 ADOPT ARTICLES 17/04/2014

View Document

09/04/149 April 2014 CREATE NEW CLASSES OF SHARES/INTEREST BY VIRTUE/SUB DIVISION OF SHARES 31/03/2014

View Document

09/04/149 April 2014 SUB-DIVISION 31/03/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY DURRANTS NOMINEES LIMITED

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR TIMOTHY EUSTACE

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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