Advanced company searchLink opens in new window

WORCESTER COMPRESSORS LTD

Company number 10809528

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)
03 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Jun 2023 CH01 Director's details changed for Mr Mark Alfred Smith on 2 June 2023
02 Jun 2023 PSC04 Change of details for Mr Mark Alfred Smith as a person with significant control on 2 June 2023
26 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
24 May 2023 TM01 Termination of appointment of Julie Vanessa Smith as a director on 24 May 2023
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
12 Oct 2020 CH01 Director's details changed for Mr Mark Alfred Smith on 12 October 2020
12 Oct 2020 PSC04 Change of details for Mr Mark Smith as a person with significant control on 12 October 2020
07 Oct 2020 AD01 Registered office address changed from Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS England to Unit 14 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 7 October 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS on 1 April 2020
08 Nov 2019 AA Micro company accounts made up to 30 June 2019
27 Sep 2019 CH01 Director's details changed for Mr Mark Smith on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Mark Smith as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 26 September 2019
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr Mark Smith on 21 February 2019
21 Feb 2019 AP01 Appointment of Mrs Julie Vanessa Smith as a director on 1 December 2018
21 Nov 2018 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates