COMPRESSOR SERVICES INTERNATIONAL LIMITED
Company number 02016753
- Company Overview for COMPRESSOR SERVICES INTERNATIONAL LIMITED (02016753)
- Filing history for COMPRESSOR SERVICES INTERNATIONAL LIMITED (02016753)
- People for COMPRESSOR SERVICES INTERNATIONAL LIMITED (02016753)
- Charges for COMPRESSOR SERVICES INTERNATIONAL LIMITED (02016753)
- More for COMPRESSOR SERVICES INTERNATIONAL LIMITED (02016753)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
30 Nov 2023 | PSC04 | Change of details for Mrs Patricia Margaret Mace as a person with significant control on 6 April 2016 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mrs Patricia Margaret Mace as a person with significant control on 19 July 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
19 Jan 2023 | AD01 | Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to 8 Latimer Street Tynemouth North Shields NE30 4EY on 19 January 2023 | |
18 Jan 2023 | CH01 | Director's details changed for Mrs Patricia Margaret Mace on 18 January 2023 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 January 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Nov 2019 | AP01 | Appointment of Ms Lucy Mace as a director on 9 September 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 4 November 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |