COMPRESSED AIR MANAGEMENT 2008 LIMITED - History of Changes


DateDescription
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DOROTHY SPENCER / 01/02/2022
2022-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SPENCER / 01/02/2022
2022-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SPENCER / 01/02/2022
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-03 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY SPENCER
2017-10-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-01 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-01 update statutory_documents 10/09/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 3 16 ST. JOHNS ROAD BOOTLE MERSEYSIDE ENGLAND L20 8BH
2014-10-07 insert address UNIT 3 16 ST. JOHNS ROAD BOOTLE MERSEYSIDE L20 8BH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-18 update statutory_documents 10/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-10 update statutory_documents 10/09/13 FULL LIST
2013-06-25 delete address 74A REGENT ROAD BOOTLE LIVERPOOL MERSEYSIDE UNITED KINGDOM L20 1BL
2013-06-25 insert address UNIT 3 16 ST. JOHNS ROAD BOOTLE MERSEYSIDE ENGLAND L20 8BH
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-22 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 74A REGENT ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 1BL UNITED KINGDOM
2012-12-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 10/09/12 FULL LIST
2012-03-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 10/09/11 FULL LIST
2011-06-20 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 10/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DOROTHY SPENCER / 10/09/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SPENCER / 10/09/2010
2010-06-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents NC INC ALREADY ADJUSTED 09/04/09
2009-04-21 update statutory_documents GBP NC 1000/50000 09/04/2009
2008-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION