Advanced company searchLink opens in new window

PUMPTRONICS EUROPE LIMITED

Company number 03404236

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)
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