Based in Northampton, Dt Compressor Services Ltd was setup in 1995. The business has 5 directors listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWKINS, Stefan | 01 June 2015 | - | 1 |
TURVILLE, Robert William | 24 July 1995 | - | 1 |
DAWKINS, Andrew Hebert | 24 July 1995 | 01 June 2015 | 1 |
DAWKINS, Peter Kenneth | 24 July 1995 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORMACK, Jennifer | 24 July 1995 | 01 May 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 25 July 2019 | |
PSC07 - N/A | 09 May 2019 | |
TM02 - Termination of appointment of secretary | 09 May 2019 | |
TM01 - Termination of appointment of director | 09 May 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CH01 - Change of particulars for director | 02 November 2017 | |
CH01 - Change of particulars for director | 03 August 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 28 August 2015 | |
SH01 - Return of Allotment of shares | 28 August 2015 | |
AP01 - Appointment of director | 28 August 2015 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AD01 - Change of registered office address | 30 March 2015 | |
AR01 - Annual Return | 30 August 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 30 July 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 15 September 2008 | |
363a - Annual Return | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 07 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 17 August 2007 | |
287 - Change in situation or address of Registered Office | 16 August 2007 | |
363a - Annual Return | 02 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 17 August 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 27 April 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 23 December 2002 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 19 June 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 30 March 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 17 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 1998 | |
AA - Annual Accounts | 15 April 1998 | |
363s - Annual Return | 15 August 1997 | |
288b - Notice of resignation of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
288 - N/A | 06 August 1996 | |
395 - Particulars of a mortgage or charge | 10 February 1996 | |
395 - Particulars of a mortgage or charge | 10 February 1996 | |
395 - Particulars of a mortgage or charge | 10 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
288 - N/A | 15 August 1995 | |
287 - Change in situation or address of Registered Office | 14 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 August 1995 | |
NEWINC - New incorporation documents | 20 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 January 1996 | Outstanding |
N/A |
Debenture | 30 January 1996 | Outstanding |
N/A |
Debenture | 08 January 1996 | Outstanding |
N/A |