About

Registered Number: 04189504
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, B8 1BZ,

 

Compressed Air Services Ltd was founded on 29 March 2001 and has its registered office in Birmingham. Compressed Air Services Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Neil Andrew 18 January 2019 - 1
KANE, Jason 18 January 2019 - 1
WELLS, Gary Robert 24 May 2001 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MCTIGHE, David Nicholas 24 May 2001 29 January 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 18 March 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
MR01 - N/A 11 December 2018
AAMD - Amended Accounts 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 March 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 11 June 2004
363s - Annual Return 28 April 2004
RESOLUTIONS - N/A 08 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 12 June 2002
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 09 January 2002
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
CERTNM - Change of name certificate 24 May 2001
CERTNM - Change of name certificate 18 May 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2018 Outstanding

N/A

Debenture 24 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.