About

Registered Number: NI022596
Date of Incorporation: 20/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim, BT28 2BP

 

Compressed Air Systems (Lisburn) Ltd was setup in 1989, it has a status of "Active". We don't know the number of employees at the company. This business has 8 directors listed as Irazabal, Irune, Bongaerts, Alex, Harte, Gary, Webb, Peter George, Beatty, Walter, Frost, Paul Michael, Hanaray, Bernard, Timperi, Ricardo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONGAERTS, Alex 06 November 2018 - 1
BEATTY, Walter 20 April 1989 30 June 2005 1
FROST, Paul Michael 20 April 1989 01 August 1999 1
HANARAY, Bernard 01 January 2003 14 February 2007 1
TIMPERI, Ricardo 01 August 1999 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
IRAZABAL, Irune 06 November 2018 - 1
HARTE, Gary 07 May 2015 06 November 2018 1
WEBB, Peter George 20 April 1989 07 May 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 21 February 2019
AP03 - Appointment of secretary 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 29 August 2018
CH03 - Change of particulars for secretary 29 August 2018
CH01 - Change of particulars for director 29 August 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 24 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 23 July 2015
AP03 - Appointment of secretary 23 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 January 2012
AR01 - Annual Return 04 November 2010
MISC - Miscellaneous document 26 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 13 May 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
AA - Annual Accounts 20 November 2009
AC(NI) - N/A 02 April 2009
371S(NI) - N/A 06 February 2009
371S(NI) - N/A 12 March 2008
AC(NI) - N/A 14 January 2008
295(NI) - N/A 25 July 2007
296(NI) - N/A 22 May 2007
AC(NI) - N/A 30 March 2007
371S(NI) - N/A 20 March 2007
296(NI) - N/A 05 April 2006
371S(NI) - N/A 05 April 2006
371S(NI) - N/A 05 April 2006
AC(NI) - N/A 18 November 2005
371S(NI) - N/A 29 January 2004
AC(NI) - N/A 23 January 2004
296(NI) - N/A 11 March 2003
AC(NI) - N/A 11 March 2003
371S(NI) - N/A 06 March 2003
371S(NI) - N/A 12 March 2002
AC(NI) - N/A 12 March 2002
AC(NI) - N/A 16 February 2001
371S(NI) - N/A 08 February 2001
296(NI) - N/A 15 April 2000
AC(NI) - N/A 23 March 2000
371S(NI) - N/A 14 March 2000
AC(NI) - N/A 01 June 1999
371S(NI) - N/A 14 December 1998
AC(NI) - N/A 29 September 1998
371S(NI) - N/A 18 December 1997
AC(NI) - N/A 18 December 1997
371S(NI) - N/A 09 June 1997
371S(NI) - N/A 06 March 1997
AC(NI) - N/A 02 October 1996
296(NI) - N/A 29 August 1996
296(NI) - N/A 29 August 1996
AC(NI) - N/A 30 October 1995
371S(NI) - N/A 23 August 1995
AC(NI) - N/A 14 November 1994
371S(NI) - N/A 23 March 1994
296(NI) - N/A 06 October 1993
AC(NI) - N/A 06 October 1993
371S(NI) - N/A 01 March 1993
361(NI) - N/A 04 April 1992
AC(NI) - N/A 18 March 1992
371A(NI) - N/A 18 March 1992
296(NI) - N/A 28 March 1991
AC(NI) - N/A 09 February 1991
RESOLUTIONS - N/A 02 February 1991
AR(NI) - N/A 02 February 1991
AR(NI) - N/A 02 February 1991
AC(NI) - N/A 30 January 1991
232(NI) - N/A 26 October 1989
MEM(NI) - N/A 20 April 1989
G21(NI) - N/A 20 April 1989
G23(NI) - N/A 20 April 1989
PUC1(NI) - N/A 20 April 1989
ARTS(NI) - N/A 20 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.