COMPRESSORTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Previous accounting period shortened from 2024-09-27 to 2024-09-26 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-28 with updates |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Confirmation statement made on 2024-04-28 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Annual accounts for year ending 27 Sep 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-09-27 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-28 to 2022-09-27 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
07/12/227 December 2022 | Previous accounting period extended from 2022-03-28 to 2022-09-28 |
27/09/2227 September 2022 | Annual accounts for year ending 27 Sep 2022 |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Confirmation statement made on 2021-04-28 with updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
29/03/2129 March 2021 | 29/03/20 UNAUDITED ABRIDGED |
29/03/2129 March 2021 | 29/03/19 UNAUDITED ABRIDGED |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVI KESHRI |
20/10/2020 October 2020 | CORPORATE DIRECTOR APPOINTED OVM CONSULTING LTD |
08/07/208 July 2020 | DIRECTOR APPOINTED MR RAVI KESHRI |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
23/03/2023 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 029237170004 |
19/12/1919 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
29/12/1829 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
02/04/162 April 2016 | COMPANY NAME CHANGED MOTORCLIMATE UK LIMITED CERTIFICATE ISSUED ON 02/04/16 |
02/04/162 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY CAREY MCCLEAN |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029237170003 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 66-102 CHERRYWOOD ROAD BORDESLEY GREEN BIRMINGHAM B9 4UD |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029237170002 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
10/05/1110 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
13/05/1013 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
28/09/0728 September 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | SECRETARY'S PARTICULARS CHANGED |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/11/049 November 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/06/026 June 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0231 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/012 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/06/005 June 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS |
09/07/989 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
30/05/9830 May 1998 | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
10/02/9810 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
23/06/9723 June 1997 | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS |
08/08/968 August 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
03/05/963 May 1996 | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS |
08/12/958 December 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
28/06/9528 June 1995 | EXEMPTION FROM APPOINTING AUDITORS 13/04/95 |
28/06/9528 June 1995 | S252 DISP LAYING ACC 19/06/95 |
28/06/9528 June 1995 | S366A DISP HOLDING AGM 19/06/95 |
03/05/953 May 1995 | RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
09/06/949 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/06/949 June 1994 | REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP |
09/06/949 June 1994 | NEW SECRETARY APPOINTED |
28/04/9428 April 1994 | 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