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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2018 | Outstanding |
N/A |
Debenture | 24 May 2001 | Outstanding |
N/A |