Advanced company searchLink opens in new window

KPS COMPRESSORS LIMITED

Company number 02415120

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 21 February 2024
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
02 Feb 2023 AD01 Registered office address changed from Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2 February 2023
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
19 Apr 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 19 April 2021
09 Mar 2021 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 9 March 2021
08 Mar 2021 LIQ01 Declaration of solvency
08 Mar 2021 600 Appointment of a voluntary liquidator
08 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
06 Jan 2021 CH01 Director's details changed for Stuart Roger Moon on 6 January 2021
13 Oct 2020 CERTNM Company name changed harrier pneumatics LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
23 Apr 2020 MR04 Satisfaction of charge 2 in full
23 Apr 2020 MR04 Satisfaction of charge 3 in full
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017