MAZIAK COMPRESSOR 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 |
---|---|
10/04/2510 April 2025 | Full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/05/2424 May 2024 | Full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Director's details changed for Mr Ariel Marcelo Rubinstein on 2024-02-20 |
19/02/2419 February 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
01/02/241 February 2024 | Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
17/01/2417 January 2024 | Cessation of Maziak Holdings Limited as a person with significant control on 2023-11-21 |
17/01/2417 January 2024 | Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2023-11-21 |
03/01/243 January 2024 | Registered office address changed from C/O Atlas Copco Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to C/O Atlas Copco Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-12 with updates |
14/06/2314 June 2023 | Director's details changed for Mr Ariel Marcelo Rubinstein on 2023-05-22 |
02/06/232 June 2023 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2023-05-22 |
01/06/231 June 2023 | Termination of appointment of Christopher Thomas Lyles as a director on 2023-05-22 |
01/06/231 June 2023 | Termination of appointment of Marie Louise Martin as a director on 2023-05-22 |
01/06/231 June 2023 | Termination of appointment of Jamie Andrew Loveridge as a director on 2023-05-22 |
01/06/231 June 2023 | Registered office address changed from 1 Stanton Close Finedon Road Industrial Wellingborough Northamptonshire NN8 4HN to C/O Atlas Copco Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 2023-06-01 |
01/06/231 June 2023 | Appointment of Alex Christiaan Jan Bongaerts as a director on 2023-05-22 |
01/06/231 June 2023 | Termination of appointment of James Robert Maziak as a director on 2023-05-22 |
01/06/231 June 2023 | Termination of appointment of Emma Louise Maziak as a secretary on 2023-05-22 |
01/06/231 June 2023 | Appointment of Mr Ariel Marcelo Rubinstein as a director on 2023-05-22 |
27/05/2327 May 2023 | Amended total exemption full accounts made up to 2023-01-31 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-01-31 |
09/03/239 March 2023 | Satisfaction of charge 1 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-12 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-12 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/06/2025 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | DIRECTOR APPOINTED JAMIE ANDREW LOVERIDGE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | ADOPT ARTICLES 14/01/2019 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
25/07/1925 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
20/08/1820 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LYLES / 02/11/2017 |
06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MAZIAK / 06/11/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MAZIAK / 02/11/2017 |
24/05/1724 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
19/11/1519 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
17/06/1517 June 2015 | DIRECTOR APPOINTED MARIE LOUISE MARTIN |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/04/1410 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WILLIAMS |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 12 November 2013 with full list of shareholders |
24/06/1324 June 2013 | SECRETARY APPOINTED MRS EMMA LOUISE MAZIAK |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/05/137 May 2013 | APPOINTMENT TERMINATED, SECRETARY GRAHAM KILSBY |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KILSBY |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 02/01/2013 |
02/01/132 January 2013 | Annual return made up to 12 November 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/12/1116 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
15/12/1115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 01/08/2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 01/08/2011 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/04/1126 April 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 2000 |
26/04/1126 April 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/1015 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
13/12/1013 December 2010 | SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE47SL ENGLAND |
30/11/1030 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 1900 |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
08/12/098 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MAZIAK / 07/12/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 07/12/2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LYLES / 07/12/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/12/056 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/01/055 January 2005 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
02/12/032 December 2003 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
27/06/0327 June 2003 | AUDITOR'S RESIGNATION |
18/11/0218 November 2002 | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
02/11/012 November 2001 | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | NEW DIRECTOR APPOINTED |
05/07/015 July 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/07/012 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
19/01/0119 January 2001 | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0022 August 2000 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 29 NORRIS WAY RUSHDEN NORTHAMPTONSHIRE NN10 6AY |
30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
25/05/0025 May 2000 | DIRECTOR RESIGNED |
15/05/0015 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/11/9921 November 1999 | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
09/11/989 November 1998 | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS |
12/08/9812 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
15/01/9815 January 1998 | £ NC 100/100000 27/12 |
15/01/9815 January 1998 | DISAPPLICATION OF PRE-EMPTION RIGHTS 27/12/96 |
15/01/9815 January 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/96 |
15/01/9815 January 1998 | ADOPT MEM AND ARTS 27/12/96 |
15/01/9815 January 1998 | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
27/10/9727 October 1997 | ACC. REF. DATE EXTENDED FROM 25/01/98 TO 31/01/98 |
20/10/9720 October 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/9714 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
25/11/9625 November 1996 | RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS |
04/10/964 October 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
31/10/9531 October 1995 | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS |
21/08/9521 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
13/06/9513 June 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
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 |
30/11/9430 November 1994 | RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS |
06/07/946 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
15/12/9315 December 1993 | RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS |
17/06/9317 June 1993 | FULL ACCOUNTS MADE UP TO 31/01/93 |
08/12/928 December 1992 | RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS |
08/12/928 December 1992 | REGISTERED OFFICE CHANGED ON 08/12/92 |
31/07/9231 July 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
12/12/9112 December 1991 | REGISTERED OFFICE CHANGED ON 12/12/91 |
12/12/9112 December 1991 | RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS |
18/07/9118 July 1991 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/919 July 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 25/01 |
03/04/913 April 1991 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/9128 March 1991 | REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 26 HUMBER GARDENS WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3WE |
12/02/9112 February 1991 | REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS |
12/02/9112 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/02/9112 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/02/9112 February 1991 | NEW DIRECTOR APPOINTED |
01/02/911 February 1991 | COMPANY NAME CHANGED GLASEWAY LIMITED CERTIFICATE ISSUED ON 04/02/91 |
12/11/9012 November 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAZIAK COMPRESSOR SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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