WORCESTER COMPRESSORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Director's details changed for Mr Mark Alfred Smith on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Mark Alfred Smith as a person with significant control on 2023-06-02

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Julie Vanessa Smith as a director on 2023-05-24

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED SMITH / 12/10/2020

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARK SMITH / 12/10/2020

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 7 BALL MILL TOP BUSINESS PARK MAIN ROAD HALLOW WORCESTER WORCESTERSHIRE WR2 6LS ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH UNITED KINGDOM

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL B90 2EL UNITED KINGDOM

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SMITH / 26/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS JULIE VANESSA SMITH

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMITH / 21/02/2019

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/178 June 2017 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