Advanced company searchLink opens in new window

COMPRESSOR PRODUCTS HOLDINGS LIMITED

Company number 06320821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
08 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
01 Aug 2017 CH03 Secretary's details changed for Ms Julie Lentz on 1 July 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 AP01 Appointment of Mr Christopher Drake as a director on 15 August 2016
28 Sep 2016 TM01 Termination of appointment of David Steven Burnett as a director on 15 August 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Sep 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,300,100
07 May 2015 TM01 Termination of appointment of Martin Paul Brooks as a director on 30 April 2015
09 Feb 2015 TM01 Termination of appointment of Kenneth Daniel Walker as a director on 13 November 2014
24 Nov 2014 CH01 Director's details changed for Mr William Favenesi on 18 November 2014
20 Nov 2014 AP01 Appointment of Mr William Favenesi as a director on 18 November 2014
20 Nov 2014 TM01 Termination of appointment of Kenneth Daniel Walker as a director on 12 November 2014
23 Oct 2014 AD01 Registered office address changed from C/O Wragge Lawrence Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR to Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP on 23 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 1,300,100.00
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
28 Jul 2014 CH01 Director's details changed for Mr Kenneth Daniel Walker on 16 June 2014
13 Jun 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
13 Jun 2014 AD03 Register(s) moved to registered inspection location
13 Jun 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 13 June 2014
01 Nov 2013 AP01 Appointment of Mr Kenneth Daniel Walker as a director
01 Nov 2013 AP01 Appointment of Mr Kenneth Daniel Walker as a director