MAZIAK 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
10/04/2510 April 2025 Full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Director's details changed for Mr Ariel Marcelo Rubinstein on 2024-02-20

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

01/02/241 February 2024 Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

17/01/2417 January 2024 Cessation of Maziak Holdings Limited as a person with significant control on 2023-11-21

View Document

17/01/2417 January 2024 Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 2023-11-21

View Document

03/01/243 January 2024 Registered office address changed from C/O Atlas Copco Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to C/O Atlas Copco Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Ariel Marcelo Rubinstein on 2023-05-22

View Document

02/06/232 June 2023 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 2023-05-22

View Document

01/06/231 June 2023 Termination of appointment of Christopher Thomas Lyles as a director on 2023-05-22

View Document

01/06/231 June 2023 Termination of appointment of Marie Louise Martin as a director on 2023-05-22

View Document

01/06/231 June 2023 Termination of appointment of Jamie Andrew Loveridge as a director on 2023-05-22

View Document

01/06/231 June 2023 Registered office address changed from 1 Stanton Close Finedon Road Industrial Wellingborough Northamptonshire NN8 4HN to C/O Atlas Copco Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Alex Christiaan Jan Bongaerts as a director on 2023-05-22

View Document

01/06/231 June 2023 Termination of appointment of James Robert Maziak as a director on 2023-05-22

View Document

01/06/231 June 2023 Termination of appointment of Emma Louise Maziak as a secretary on 2023-05-22

View Document

01/06/231 June 2023 Appointment of Mr Ariel Marcelo Rubinstein as a director on 2023-05-22

View Document

27/05/2327 May 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Satisfaction of charge 1 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/06/2025 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED JAMIE ANDREW LOVERIDGE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 ADOPT ARTICLES 14/01/2019

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LYLES / 02/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MAZIAK / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MAZIAK / 02/11/2017

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MARIE LOUISE MARTIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK WILLIAMS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MRS EMMA LOUISE MAZIAK

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM KILSBY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KILSBY

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 01/08/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 01/08/2011

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 2000

View Document

26/04/1126 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CHANGED FROM: 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE47SL ENGLAND

View Document

30/11/1030 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1900

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MAZIAK / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES KILSBY / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS LYLES / 07/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/06/0327 June 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 29 NORRIS WAY RUSHDEN NORTHAMPTONSHIRE NN10 6AY

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 £ NC 100/100000 27/12

View Document

15/01/9815 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/12/96

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/96

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 27/12/96

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 25/01/98 TO 31/01/98

View Document

20/10/9720 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/12/9315 December 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/01

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 26 HUMBER GARDENS WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3WE

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CHURCHILL HOUSE 2 BROADWAY KETTERING NORTHANTS

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 COMPANY NAME CHANGED GLASEWAY LIMITED CERTIFICATE ISSUED ON 04/02/91

View Document

12/11/9012 November 1990 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