KPS COMPRESSORS LIMITED
Status | LIQUIDATION |
Company No. | 02415120 |
Category | Private Limited Company |
Incorporated | 21 Aug 1989 |
Age | 34 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KPS COMPRESSORS LIMITED is an liquidation private limited company with number 02415120. It was incorporated 34 years, 9 months, 18 days ago, on 21 August 1989. The company address is TRUSOLV LTD TRUSOLV LTD, Southampton, SO14 3TJ, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2024
Action Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2023
Action Date: 21 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-21
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ
Old address: Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ
Change date: 2023-02-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2022
Action Date: 21 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
New address: Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Change date: 2021-06-28
Documents
Termination secretary company with name termination date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-19
Officer name: Vistra Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
Change date: 2021-03-09
New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Liquidation voluntary declaration of solvency
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Roger Moon
Change date: 2021-01-06
Documents
Certificate change of name company
Date: 13 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrier pneumatics LIMITED\certificate issued on 13/10/20
Documents
Mortgage satisfy charge full
Date: 23 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate secretary company with change date
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL
Old address: 21 st Thomas Street Bristol BS1 6JS
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Mortgage satisfy charge full
Date: 25 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Roger Moon
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts amended with made up date
Date: 19 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type group
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Accounts with accounts type group
Date: 01 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03--------- £ si 50000@1=50000 £ ic 150002/200002
Documents
Resolution
Date: 25 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/03; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 20 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/12/01
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/01; full list of members
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/99; full list of members
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/98; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/96; full list of members
Documents
Legacy
Date: 18 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 13 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type small
Date: 15 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/93; full list of members
Documents
Legacy
Date: 22 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 03/06/92--------- £ si 30000@1=30000 £ ic 120002/150002
Documents
Accounts with accounts type full
Date: 13 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/01/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 18 Feb 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 01/01/91; full list of members
Documents
Legacy
Date: 24 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 03/10/89-29/12/89 £ si 120000@1=120000 £ ic 2/120002
Documents
Legacy
Date: 01 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 10 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
THE SHIPYARD,LYMINGTON,SO41 3YL
Number: | 10673484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC566517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORCROFT PROPERTY GUARDIANS LIMITED
INDEPENDENCE HOUSE HOLLY BANK ROAD,HUDDERSFIELD,HD3 3LX
Number: | 09635013 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER HOUSE EVANGELICAL MINISTRY COMMUNITY INTEREST COMPANY
18 CONSTITUTION ROAD,KENT,ME5 7DN
Number: | 05729810 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 PROSPECT ROAD,ST. ALBANS,AL1 2AX
Number: | 06695973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITTY LIGHTING SERVICES LIMITED
7 ST. JOHN'S ROAD,HARROW,HA1 2EY
Number: | 09447065 |
Status: | ACTIVE |
Category: | Private Limited Company |