- Company Overview for PUMPTRONICS EUROPE LIMITED (03404236)
- Filing history for PUMPTRONICS EUROPE LIMITED (03404236)
- People for PUMPTRONICS EUROPE LIMITED (03404236)
- Charges for PUMPTRONICS EUROPE LIMITED (03404236)
- More for PUMPTRONICS EUROPE LIMITED (03404236)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025 | |
21 Jan 2025 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 21 January 2025 | |
21 Jan 2025 | PSC05 | Change of details for Hytek (Gb) Limited as a person with significant control on 21 January 2025 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Andrew Keith Olive on 2 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 3 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 2 December 2024 | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
27 Aug 2024 | AD04 | Register(s) moved to registered office address 2 Chawley Park Cumnor Hill Oxford OX2 9GG | |
23 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 1 June 2023 | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Graham Joseph Morrell on 18 January 2021 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
18 Aug 2020 | AD02 | Register inspection address has been changed from C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England to 2 Communications Road Greenham Business Park Thatcham RG19 6AB | |
26 Mar 2020 | TM01 | Termination of appointment of Nicola Stamp as a director on 24 March 2020 | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates |