HEALY COMPRESSOR SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Alexander Peter Marek Rudzinski as a director on 2025-07-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Statement of company's objects

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/01/1515 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KARL HEALY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA HEALY

View Document

18/12/1418 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

01/11/141 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064239300003

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064239300002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064239300002

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 1 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HG

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS

View Document

28/03/1228 March 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

27/02/1227 February 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR WAYNE MULLINS

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 46 WITHERLEY ROAD ATHERSTONE WARWICKSHIRE CV9 1NA

View Document

05/09/115 September 2011 DIRECTOR APPOINTED ALAN LUSTY

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HEALY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR LLOYD HEALY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE HEALY

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 COMPANY NAME CHANGED HEALY COMPRESSOR & PLANT SERVICES LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

24/11/1024 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MRS LOUISE MARIE HEALY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY DONNA HEALY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS DONNA EDEL HEALY

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MRS LOUISE MARIE HEALY

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL JASON HEALY / 12/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD EAMONN HEALY / 12/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED HEALY COMPRESSOR SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0828 April 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/04/0828 April 2008 SECRETARY APPOINTED DONNA EDEL HEALY

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED KARL JASON HEALY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY LOUISE HEALY

View Document

12/11/0712 November 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