COMPRESSED AIR SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPRESSED AIR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189504

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham B8 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/11/2025
Director's details changed for Mr Jason Daniel Kane on 2025-11-18
dot icon16/04/2025
Satisfaction of charge 041895040002 in full
dot icon28/03/2025
Registration of charge 041895040004, created on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon12/02/2025
Satisfaction of charge 1 in full
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2021
Appointment of Mr David Alan Embley as a director on 2021-11-17
dot icon17/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/02/2021
Termination of appointment of David John Heard as a secretary on 2021-02-01
dot icon02/02/2021
Appointment of Mr Brian Beggan as a secretary on 2021-02-01
dot icon07/08/2020
Registration of a charge with Charles court order to extend. Charge code 041895040003, created on 2018-12-04
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/02/2020
Accounts for a small company made up to 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon18/01/2019
Appointment of Mr Jason Neil Kane as a director on 2019-01-18
dot icon18/01/2019
Appointment of Mr Neil Andrew Evans as a director on 2019-01-18
dot icon18/01/2019
Appointment of Mr Brian Joseph Beggan as a director on 2019-01-18
dot icon11/12/2018
Registration of charge 041895040002, created on 2018-12-06
dot icon04/12/2018
Amended accounts for a small company made up to 2018-04-30
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon29/01/2018
Registered office address changed from 57 High Street Ibstock Leicestershire LE67 6LH to Unit 22 Bordesley Trading Estate Bordesley Green Road Birmingham B8 1BZ on 2018-01-29
dot icon09/08/2017
Full accounts made up to 2017-04-30
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon01/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-16
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr David John Heard on 2013-04-25
dot icon25/04/2013
Secretary's details changed for Mr David John Heard on 2013-04-25
dot icon25/04/2013
Registered office address changed from Unit 22 Bordesley Trading Estate Bordesley Green Road Bordesley Green Birmingham West Midlands B8 1BZ on 2013-04-25
dot icon19/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Termination of appointment of Gary Wells as a director
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon03/03/2011
Resolutions
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Gary Robert Wells on 2010-03-29
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 29/03/09; full list of members
dot icon06/05/2009
Appointment terminated director paul thomas
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/04/2007
Return made up to 29/03/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 29/03/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-04-30
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-04-30
dot icon11/06/2004
Return made up to 29/03/04; full list of members; amend
dot icon28/04/2004
Return made up to 29/03/04; full list of members
dot icon08/12/2003
Resolutions
dot icon02/10/2003
Accounts for a small company made up to 2003-04-30
dot icon17/04/2003
Return made up to 29/03/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-04-30
dot icon12/06/2002
Return made up to 29/03/02; full list of members; amend
dot icon24/04/2002
Return made up to 29/03/02; full list of members
dot icon01/03/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon09/01/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon05/09/2001
Registered office changed on 05/09/01 from: 195 high street cradley heath west midlands B64 5HW
dot icon20/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon30/05/2001
Particulars of mortgage/charge
dot icon24/05/2001
Certificate of change of name
dot icon18/05/2001
Certificate of change of name
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beggan, Brian Joseph
Director
18/01/2019 - Present
6
Evans, Neil Andrew
Director
18/01/2019 - Present
-
Heard, David John
Director
24/05/2001 - Present
8
Embley, David Alan
Director
17/11/2021 - Present
1
Kane, Jason
Director
18/01/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COMPRESSED AIR SERVICES LIMITED

COMPRESSED AIR SERVICES LIMITED is an(a) Active company incorporated on 29/03/2001 with the registered office located at Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham B8 1BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPRESSED AIR SERVICES LIMITED?

toggle

COMPRESSED AIR SERVICES LIMITED is currently Active. It was registered on 29/03/2001 .

Where is COMPRESSED AIR SERVICES LIMITED located?

toggle

COMPRESSED AIR SERVICES LIMITED is registered at Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham B8 1BZ.

What does COMPRESSED AIR SERVICES LIMITED do?

toggle

COMPRESSED AIR SERVICES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for COMPRESSED AIR SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.