- Company Overview for S. I. PUMPS LIMITED (01984250)
- Filing history for S. I. PUMPS LIMITED (01984250)
- People for S. I. PUMPS LIMITED (01984250)
- Charges for S. I. PUMPS LIMITED (01984250)
- More for S. I. PUMPS LIMITED (01984250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2017 | AD01 | Registered office address changed from 5 Minton Place Victoria Road Bicester OX26 6QB England to 5 Minton Place Victoria Road Bicester OX26 6QB on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from C/O Sterling Industries Plc Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS to 5 Minton Place Victoria Road Bicester OX26 6QB on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Simon Blake as a director on 18 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge 019842500001, created on 18 October 2016 | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Aug 2016 | MISC | RP04 CS01 second filing CS01 08/07/2016 information about people with significant control | |
18 Jul 2016 | CS01 |
Confirmation statement made on 8 July 2016 with updates
|
|
02 Nov 2015 | TM01 | Termination of appointment of Christopher Robert Armitage as a director on 30 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Simon Blake as a director on 30 June 2015 | |
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | AUD | Auditor's resignation | |
22 Jul 2014 | AUD | Auditor's resignation | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
15 Nov 2013 | AP01 | Appointment of Mr Michael Paver as a director | |
15 Nov 2013 | TM02 | Termination of appointment of David Blunn as a secretary | |
15 Nov 2013 | AP03 | Appointment of Mr Michael Paver as a secretary | |
15 Nov 2013 | TM01 | Termination of appointment of David Blunn as a director | |
06 Nov 2013 | AD01 | Registered office address changed from D L Group Building George Smith Way Yeovil Somerset BA22 8QR on 6 November 2013 | |
12 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
09 Nov 2011 | AUD | Auditor's resignation |