BURCKHARDT COMPRESSION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of a director

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Colin Gordon Webb as a secretary on 2024-03-31

View Document

14/05/2414 May 2024 Termination of appointment of Colin Gordon Webb as a director on 2024-03-31

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Tanya Iannuzzi as a director on 2022-04-01

View Document

31/03/2231 March 2022 Director's details changed for Mr Colin Gordon Webb on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/2129 March 2021 CURRSHO FROM 29/03/2020 TO 28/03/2020

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS HUGENTOBLER

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR LORENZO IVO PERUCCHI

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MR DANILO WERNER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOLGER KORN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WENDEL

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR HOLGER KORN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MARTIN WENDEL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MATTHIAS PHILIPP HUGENTOBLER

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZUST

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ROBERT CHRISTOPH ZUST

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR MARCEL PAWLICEK

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED SULZER COMPRESSION (UK) LIMITED CERTIFICATE ISSUED ON 13/05/02

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ADOPT ARTICLES 13/07/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

19/05/0019 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/05/0015 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/00

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED RELAYACE LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

15/05/0015 May 2000 £ NC 1000/1000000 28/04/00

View Document

15/05/0015 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 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