Cpa Engineered Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £3,060,295 | +59.42% |
Employees | £69 | +13.04% |
Total assets | £4,725,826 | +22.08% |
COMPRESSOR PARTS AND ACCESSORIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 02697446 |
Record last updated | Tuesday, June 29, 2021 12:17:20 PM UTC |
Official Address | 20 Bedford Row Holborn And Covent Garden There are 4,477 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC1R4JS |
Sector | Installation of industrial machinery and equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 28, 2021 | Appointment of a woman |  |
Registry | May 9, 2016 | Change of particulars for director |  |
Registry | May 9, 2016 | Change of particulars for director 2697... |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Mar 30, 2016 | Annual accounts |  |
Registry | Mar 16, 2016 | Annual return |  |
Financials | Mar 31, 2015 | Annual accounts |  |
Registry | Mar 25, 2015 | Annual return |  |
Registry | Mar 24, 2014 | Annual return 2697... |  |
Financials | Mar 14, 2014 | Annual accounts |  |
Registry | Mar 17, 2013 | Annual return |  |
Financials | Nov 13, 2012 | Annual accounts |  |
Registry | Mar 21, 2012 | Annual return |  |
Financials | Oct 14, 2011 | Annual accounts |  |
Registry | Apr 13, 2011 | Annual return |  |
Financials | Oct 5, 2010 | Annual accounts |  |
Registry | Apr 12, 2010 | Annual return |  |
Registry | Apr 12, 2010 | Change of particulars for secretary |  |
Registry | Apr 12, 2010 | Change of particulars for director |  |
Registry | Apr 12, 2010 | Change of particulars for director 2697... |  |
Registry | Apr 12, 2010 | Change of particulars for director |  |
Financials | Mar 29, 2010 | Annual accounts |  |
Registry | Mar 24, 2009 | Annual return |  |
Financials | Nov 6, 2008 | Annual accounts |  |
Financials | Nov 4, 2008 | Annual accounts 2697... |  |
Registry | Apr 29, 2008 | Annual return |  |
Registry | Mar 27, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 27, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2697... |  |
Registry | Mar 27, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 5, 2007 | Annual accounts |  |
Registry | Aug 22, 2007 | Resignation of a director |  |
Registry | Jul 11, 2007 | Resignation of one Businessman and one Director (a man) |  |
Registry | Apr 2, 2007 | Resignation of a director |  |
Registry | Mar 26, 2007 | Resignation of a director 2697... |  |
Registry | Mar 26, 2007 | Annual return |  |
Registry | Feb 14, 2007 | Resignation of one Engineer and one Director (a man) |  |
Financials | Aug 2, 2006 | Annual accounts |  |
Registry | Apr 11, 2006 | Annual return |  |
Registry | Aug 16, 2005 | Appointment of a director |  |
Registry | Jul 15, 2005 | Appointment of a man as Director and Engineer |  |
Registry | Mar 18, 2005 | Annual return |  |
Financials | Feb 28, 2005 | Annual accounts |  |
Registry | Jul 23, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 23, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 2697... |  |
Registry | Apr 7, 2004 | Particulars of a mortgage or charge |  |
Financials | Mar 30, 2004 | Annual accounts |  |
Registry | Mar 16, 2004 | Annual return |  |
Registry | Mar 10, 2004 | Change of name certificate |  |
Registry | Mar 10, 2004 | Company name change |  |
Financials | May 6, 2003 | Annual accounts |  |
Registry | Mar 27, 2003 | Annual return |  |
Registry | May 3, 2002 | Notice of increase in nominal capital |  |
Financials | May 3, 2002 | Annual accounts |  |
Registry | May 3, 2002 | £ nc 1000/1500000 |  |
Registry | May 3, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 11, 2002 | Annual return |  |
Registry | Jul 30, 2001 | Appointment of a director |  |
Registry | Jul 23, 2001 | Appointment of a woman |  |
Registry | May 15, 2001 | Annual return |  |
Financials | Jan 25, 2001 | Annual accounts |  |
Registry | Mar 28, 2000 | Annual return |  |
Financials | Feb 17, 2000 | Annual accounts |  |
Registry | Mar 16, 1999 | Annual return |  |
Financials | Oct 29, 1998 | Annual accounts |  |
Registry | May 21, 1998 | Particulars of a mortgage or charge |  |
Registry | May 21, 1998 | Particulars of a mortgage or charge 2697... |  |
Registry | Mar 18, 1998 | Annual return |  |
Registry | Feb 20, 1998 | Appointment of a director |  |
Registry | Jan 20, 1998 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Jan 13, 1998 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jan 13, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Nov 27, 1997 | Annual accounts |  |
Registry | Oct 17, 1997 | Particulars of a mortgage or charge |  |
Registry | Jul 5, 1997 | Particulars of a mortgage or charge 2697... |  |
Registry | Jul 2, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 2, 1997 | Declaration of satisfaction in full or in part of a mortgage or charge 2697... |  |
Registry | May 2, 1997 | Annual return |  |
Financials | Sep 6, 1996 | Annual accounts |  |
Registry | Jul 30, 1996 | Director resigned, new director appointed |  |
Registry | Jul 17, 1996 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jul 12, 1996 | Particulars of a mortgage or charge |  |
Registry | Mar 14, 1996 | Annual return |  |
Financials | Oct 19, 1995 | Annual accounts |  |
Registry | Jun 13, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 19, 1995 | Particulars of a mortgage or charge |  |
Registry | May 12, 1995 | Annual return |  |
Registry | Apr 26, 1995 | Resignation of one Director (a man) and one Corporate Manager |  |
Registry | Mar 31, 1995 | Particulars of a mortgage or charge |  |
Financials | Nov 22, 1994 | Annual accounts |  |
Registry | Sep 23, 1994 | Annual return |  |
Registry | Sep 23, 1994 | Director resigned, new director appointed |  |
Registry | Jun 23, 1994 | Director resigned, new director appointed 2697... |  |
Registry | Jun 16, 1994 | Director resigned, new director appointed |  |
Registry | Jun 7, 1994 | Change in situation or address of registered office |  |
Registry | May 3, 1994 | Appointment of a woman as Secretary |  |
Registry | May 3, 1994 | Resignation of one Managing Director Of Insurance Co and one Director (a man) |  |
Financials | Apr 18, 1994 | Annual accounts |  |
Registry | Mar 25, 1994 | Two appointments: 2 men |  |
Registry | Jun 3, 1993 | Annual return |  |
Registry | Dec 16, 1992 | Notice of accounting reference date |  |