A.I.P. COMPRESSOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025 Notification of Jack Campbell Williams as a person with significant control on 2025-04-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Appointment of Mr Jack Campbell Williams as a secretary on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Andrew Williams as a secretary on 2024-03-06

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 23/08/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR WILLIAMS

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 SAIL ADDRESS CHANGED FROM: JOLLIFFE CORK HARDY MARKET PLACE OSSETT WEST YORKSHIRE WF5 8BQ ENGLAND

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 02/12/2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 02/12/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 08/12/2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAMS / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM JOLLIFFE CORK HARDY, MARKET PLACE, OSSETT WEST YORKSHIRE WF5 8BQ

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: LOGIC WORKS DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9QF

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

25/05/0125 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: GREENGATES MILL CHICKENLEY LANE DEWSBURY WEST YORKSHIRE WF12 8QD

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8719 June 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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