Advanced company searchLink opens in new window

COMPAIR ACQUISITION LIMITED

Company number 04470283

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)
21 Mar 2024 TM02 Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024
20 Feb 2024 AD01 Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
23 Dec 2021 AD01 Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 23 December 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
30 Jun 2020 PSC05 Change of details for Compair Finance Ltd as a person with significant control on 29 June 2020
03 Jul 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019
06 Feb 2019 TM01 Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019
25 Jul 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 PSC02 Notification of Compair Finance Ltd as a person with significant control on 7 July 2017
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 179,355,858
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3
08 Nov 2016 SH20 Statement by Directors
08 Nov 2016 SH19 Statement of capital on 8 November 2016
  • GBP 1.076135