Advanced company searchLink opens in new window

COMPRESSOR CONTROLS UK LIMITED

Company number 06657565

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)
02 Aug 2024 AA Full accounts made up to 31 December 2022
28 May 2024 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Birmingham B3 3AX
28 May 2024 AD02 Register inspection address has been changed to 1 Chamberlain Square Birmingham B3 3AX
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
13 May 2024 PSC02 Notification of Honeywell Control Systems Limited as a person with significant control on 1 January 2024
13 May 2024 PSC07 Cessation of Tree Dist Co (Uk) Limited as a person with significant control on 31 January 2024
26 Mar 2024 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 26 March 2024
18 Jan 2024 AP01 Appointment of Mr Lazare Mounzeo as a director on 12 January 2024
18 Jan 2024 AP01 Appointment of Fabio Solimene as a director on 12 January 2024
18 Jan 2024 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 12 January 2024
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
17 Jul 2023 TM01 Termination of appointment of John Stroup as a director on 30 June 2023
17 Jul 2023 TM01 Termination of appointment of Stephen Keith Krull as a director on 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Henrik Monsted as a director on 30 June 2023
11 Jul 2023 AP01 Appointment of Lucia Guijarro Zarate as a director on 30 June 2023
09 May 2023 CERTNM Company name changed indicor industries uk LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-08
28 Feb 2023 CERTNM Company name changed roper industries uk LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
23 Nov 2022 TM01 Termination of appointment of Robert Christopher Crisci as a director on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of John Kenneth Stipancich as a director on 23 November 2022
23 Nov 2022 AP01 Appointment of Stephen Krull as a director on 23 November 2022
23 Nov 2022 TM01 Termination of appointment of Jason Phillip Conley as a director on 23 November 2022
23 Nov 2022 AP01 Appointment of John Stroup as a director on 23 November 2022
23 Nov 2022 AP01 Appointment of Henrik Monsted as a director on 23 November 2022
01 Nov 2022 PSC07 Cessation of Roper Uk Limited as a person with significant control on 7 May 2022
31 Oct 2022 PSC02 Notification of Tree Dist Co (Uk) Limited as a person with significant control on 7 May 2022