- Company Overview for PUMPSETS LTD. (02920603)
- Filing history for PUMPSETS LTD. (02920603)
- People for PUMPSETS LTD. (02920603)
- Charges for PUMPSETS LTD. (02920603)
- More for PUMPSETS LTD. (02920603)
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) |
---|---|---|---|
28 Oct 2024 | AD01 | Registered office address changed from 75 Columbus Way Walworth Industrial Estate Andover Hampshire SP10 5NP to Unit 5 Regents Court Andover SP10 5NX on 28 October 2024 | |
16 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
26 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
17 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
11 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Gavin William Mitchell as a director on 10 July 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Rodney John Martin as a director on 10 July 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
07 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 |