About

Registered Number: 05658515
Date of Incorporation: 20/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 29 Aston Road, Waterlooville, Hampshire, PO7 7XJ,

 

Based in Waterlooville in Hampshire, Compressed Air Plant Services (UK) Ltd was registered on 20 December 2005, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEDAY, Kevin Edward 20 December 2005 28 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA01 - Change of accounting reference date 11 August 2016
AD01 - Change of registered office address 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 10 April 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 05 January 2007
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.