About

Registered Number: 01854780
Date of Incorporation: 11/10/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Stresa, The Village, Westbury-On-Severn, Gloucestershire, GL14 1PA,

 

Having been setup in 1984, Compressed Air Consultants Ltd have registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Leach, Gloria Crystal Dawn, Leach, Anthony Paul, Leach, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Gloria Crystal Dawn N/A - 1
LEACH, Anthony Paul N/A 10 February 2016 1
LEACH, Martin 01 July 2016 14 June 2017 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
AA - Annual Accounts 28 September 2017
PSC04 - N/A 13 September 2017
CH01 - Change of particulars for director 13 September 2017
AD01 - Change of registered office address 13 September 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 17 June 1994
287 - Change in situation or address of Registered Office 17 June 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 29 August 1989
363 - Annual Return 27 April 1988
AA - Annual Accounts 27 April 1988
395 - Particulars of a mortgage or charge 18 March 1988
363 - Annual Return 27 May 1987
AA - Annual Accounts 27 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.