Advanced company searchLink opens in new window

JACKSON PUMPING SYSTEMS LIMITED

Company number 03531011

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)
01 Apr 2004 395 Particulars of mortgage/charge
16 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
23 Aug 2003 363s Return made up to 19/03/03; full list of members
23 Aug 2003 363(288) Director's particulars changed
11 Aug 2003 288a New secretary appointed
11 Aug 2003 288b Secretary resigned
10 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
12 Jun 2002 363s Return made up to 19/03/02; full list of members
11 Jan 2002 AA Total exemption small company accounts made up to 30 April 2001
29 Mar 2001 363s Return made up to 19/03/01; full list of members
04 Jan 2001 AA Accounts for a small company made up to 30 April 2000
12 Apr 2000 363s Return made up to 19/03/00; full list of members
12 Apr 2000 363(287) Registered office changed on 12/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/04/00
12 Apr 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
05 Jan 2000 AA Accounts for a small company made up to 30 April 1999
20 Apr 1999 88(2)R Ad 30/03/99--------- £ si 1000@1=1000 £ ic 1000/2000
20 Apr 1999 363s Return made up to 19/03/99; full list of members
10 Dec 1998 225 Accounting reference date extended from 31/03/99 to 30/04/99
03 Jun 1998 395 Particulars of mortgage/charge
06 May 1998 CERTNM Company name changed jackson pumping services LIMITED\certificate issued on 06/05/98
21 Apr 1998 CERTNM Company name changed broadact LIMITED\certificate issued on 22/04/98
18 Apr 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Apr 1998 287 Registered office changed on 14/04/98 from: 12 york place leeds LS1 2DS
14 Apr 1998 288b Secretary resigned
14 Apr 1998 288b Director resigned