COMPRESSOR PRODUCTS INTERNATIONAL LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

14/02/2414 February 2024 Termination of appointment of Jennifer Robertson as a director on 2024-02-14

View Document

08/02/248 February 2024 Appointment of Mr Mark Durham as a director on 2024-02-01

View Document

08/12/238 December 2023 Notification of Esab Technology Limited as a person with significant control on 2023-11-30

View Document

08/12/238 December 2023 Cessation of Granite Holdings Global Limited as a person with significant control on 2023-11-30

View Document

08/12/238 December 2023 Cessation of Weldcure Limited as a person with significant control on 2023-11-30

View Document

08/12/238 December 2023 Notification of Weldcure Limited as a person with significant control on 2023-11-30

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Feilim Coyle as a director on 2023-03-17

View Document

17/03/2317 March 2023 Satisfaction of charge 017947540005 in full

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/03/2230 March 2022 Cessation of Compressor Products Holdings Limited as a person with significant control on 2021-12-21

View Document

30/03/2230 March 2022 Notification of Granite Holdings Global Limited as a person with significant control on 2021-12-21

View Document

25/01/2225 January 2022 Registration of charge 017947540005, created on 2022-01-20

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

13/01/2213 January 2022 Termination of appointment of Christopher Drake as a director on 2021-12-13

View Document

13/01/2213 January 2022 Termination of appointment of Robert Savage Mclean as a secretary on 2021-12-21

View Document

13/01/2213 January 2022 Appointment of Mrs Jennifer Robertson as a director on 2021-12-21

View Document

13/01/2213 January 2022 Appointment of Feilim Coyle as a director on 2021-12-21

View Document

13/01/2213 January 2022 Termination of appointment of Robert Savage Mclean as a director on 2021-12-21

View Document

13/01/2213 January 2022 Termination of appointment of William Favenesi as a director on 2021-12-14

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Satisfaction of charge 4 in full

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKS

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/02/153 February 2015 SAIL ADDRESS CHANGED FROM:
C/O WRAGGE & CO LLP
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS
UNITED KINGDOM

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAVENESI / 18/11/2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR WILLIAM FAVENESI

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BROOKS / 05/02/2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR KENNETH DANIEL WALKER

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIOFFREDI

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1229 August 2012 ADOPT ARTICLES 27/06/2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JONATHAN DAVID NAYLOR

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MCKINNEY

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR ROBERT SAVAGE MCLEAN

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MS JULIE LENTZ

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ROBERT SAVAGE MCLEAN

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR DAVID STEVEN BURNETT

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WILLIAMS

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYO

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT REHLEY

View Document

23/03/1123 March 2011 SECTION 519

View Document

18/03/1118 March 2011 AUDITOR'S RESIGNATION

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 BUSINESS TRANSFER AGREEMENT 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHERWOOD WILSON / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BROOKS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MAYO / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY R GIOFFREDI / 18/02/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT D REHLEY / 18/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL STANDING

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE WILLIAMS / 29/01/2009

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY NORMA SCHENK

View Document

10/10/0810 October 2008 SECRETARY APPOINTED SECRETARY STEPHANIE CHRISTANY WILLIAMS

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 5 SMITHAM BRIDGE ROAD HUNGERFORD READING BERKSHIRE RG17 0QP

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 7-11 STATION ROAD READING BERKSHIRE RG1 1LG

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 NC INC ALREADY ADJUSTED 26/07/07

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 29/01/90

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

21/03/0721 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

24/01/0324 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98

View Document

03/08/983 August 1998 � IC 11701/11000 31/05/98 � SR 638@1=638 � SR [email protected]=63

View Document

03/08/983 August 1998 POS 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/10/9523 October 1995 S-DIV 31/07/95

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 31/07/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990

View Document

30/04/9030 April 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

31/05/8931 May 1989

View Document

31/05/8931 May 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/891 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: G OFFICE CHANGED 17/01/89 60-62 KINGS ROAD READING BERKSHIRE RG1 3AA

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

16/12/8716 December 1987

View Document

16/12/8716 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

28/01/8728 January 1987

View Document

28/01/8728 January 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

11/06/8411 June 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/84

View Document

03/04/843 April 1984 MEMORANDUM OF ASSOCIATION

View Document

24/02/8424 February 1984 CERTIFICATE OF INCORPORATION

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