KPS COMPRESSORS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

02/02/232 February 2023 Registered office address changed from Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-02-02

View Document

28/06/2128 June 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROGER MOON / 06/01/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 COMPANY NAME CHANGED HARRIER PNEUMATICS LIMITED CERTIFICATE ISSUED ON 13/10/20

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED STUART ROGER MOON

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 AUDITOR'S RESIGNATION

View Document

27/01/0527 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0326 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 SECRETARY RESIGNED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 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