SHANGHAI COMPRESSORS AND BLOWERS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Mark Elliott Grummett as a secretary on 2024-03-13

View Document

20/02/2420 February 2024 Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 2024-02-20

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 2021-12-21

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH SCHESKE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MARK ROBERT SWEENEY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIUK

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ANDREW ROGER SCHIESL

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR DAVID JACOB ANTONIUK

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR MICHAEL JAMES MCGRATH

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT WALTERS

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARSEN

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CORNELL

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR MICHAEL MEYER LARSEN

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR BRENT ANDREW WALTERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY STEELE

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 ADOPT ARTICLES 26/11/2008

View Document

23/01/0923 January 2009 SECTION 175(5)(A) 26/11/2008

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SAUNDERS

View Document

19/01/0919 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MARK ELLIOTT GRUMMETT

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JEREMY STEELE

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM CLAYBROOK DRIVE WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED HELEN CORNELL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KEEGAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SANDERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SF

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

19/01/0519 January 2005 DELIVERY EXT'D 3 MTH 27/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: INVENSYS HHOUSE CARLILSE PLACE LONDON SW19 1BX

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: INVENSYS HOUSE, CARLISLE PLACE LONDON SW1P 1BX

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8NA

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED KYLEGOLD LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/10/006 October 2000 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