Advanced company searchLink opens in new window

S. I. PUMPS LIMITED

Company number 01984250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01INFORMATION about people with significant control was registered on 17/08/2016
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
  • GBP 1,250
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
  • GBP 1,250
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