AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, January 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 12th November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 19th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 12th, June 2015
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
360.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 25th October 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 26th October 2012 from 1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2011 (was Saturday 31st December 2011).
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th November 2011
filed on: 27th, February 2012
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Wednesday 22nd February 2012) of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th September 2011.
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 5th September 2011 from 46 Witherley Road Atherstone Warwickshire CV9 1NA
filed on: 5th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
360.00 GBP is the capital in company's statement on Tuesday 14th June 2011
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed healy compressor & plant services LIMITEDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 27th January 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, February 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(8 pages)
|
SH01 |
240.00 GBP is the capital in company's statement on Tuesday 17th August 2010
filed on: 24th, August 2010
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 20th August 2010) of a secretary
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th May 2010.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 19th March 2010.
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, May 2009
| incorporation
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed healy compressor services LIMITEDcertificate issued on 06/05/09
filed on: 30th, April 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, June 2008
| resolution
|
|
288b |
On Monday 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(17 pages)
|