Advanced company searchLink opens in new window

COMPCARE COMPRESSED AIR LTD

Company number 06401666

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)
15 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
25 Jul 2023 AA Accounts for a small company made up to 31 December 2022
01 Mar 2023 TM01 Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023
20 Feb 2023 AP01 Appointment of Mr Richard Bowring as a director on 20 February 2023
21 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
18 Nov 2022 PSC05 Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022
18 Nov 2022 AD01 Registered office address changed from Daktoa House Concord Business Park Manchester M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 18 November 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Feb 2022 TM01 Termination of appointment of Cecile Parker as a director on 4 February 2022
25 Jan 2022 AP01 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 25 January 2022
25 Jan 2022 AP01 Appointment of Ms Helen Sarah Shaw as a director on 25 January 2022
25 Jan 2022 TM01 Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
15 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 AD01 Registered office address changed from Masons Court Market Street Craven Arms Shropshire SY7 9NW to Daktoa House Concord Business Park Manchester M22 0RR on 1 July 2021
01 Jul 2021 PSC07 Cessation of Michael Knowles as a person with significant control on 30 June 2021
01 Jul 2021 PSC07 Cessation of Glyn Robert Griffiths as a person with significant control on 30 June 2021
01 Jul 2021 PSC07 Cessation of Dawn Elizabeth Griffiths as a person with significant control on 30 June 2021
01 Jul 2021 PSC02 Notification of Brammer Uk Limited as a person with significant control on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Michael Knowles as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Glyn Robert Griffiths as a director on 30 June 2021
01 Jul 2021 TM02 Termination of appointment of Dawn Elizabeth Griffiths as a secretary on 30 June 2021
01 Jul 2021 AP01 Appointment of Ms Cecile Parker as a director on 30 June 2021