- Company Overview for ACTIVE PUMP SERVICES LTD (03536221)
- Filing history for ACTIVE PUMP SERVICES LTD (03536221)
- People for ACTIVE PUMP SERVICES LTD (03536221)
- Charges for ACTIVE PUMP SERVICES LTD (03536221)
- More for ACTIVE PUMP SERVICES LTD (03536221)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
14 Oct 2024 | MR01 | Registration of charge 035362210007, created on 11 October 2024 | |
23 Aug 2024 | MR01 | Registration of charge 035362210006, created on 21 August 2024 | |
26 Oct 2023 | MR01 | Registration of charge 035362210004, created on 20 October 2023 | |
26 Oct 2023 | MR01 | Registration of charge 035362210005, created on 20 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
25 Oct 2023 | PSC02 | Notification of Vested Outsourcing Partners Limited as a person with significant control on 20 October 2023 | |
25 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2023 | |
25 Oct 2023 | TM02 | Termination of appointment of Geoff Greenfield as a secretary on 20 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Paul John Hotston Brinton Thatcher as a director on 20 October 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Geoff Greenfield as a director on 20 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Dr Peter Pachipano Gombera as a director on 20 October 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Nigel Douglas Smart as a director on 20 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 25 October 2023 | |
17 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
11 Oct 2023 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
05 Sep 2023 | PSC07 | Cessation of Yvonne Smart as a person with significant control on 5 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Nigel Douglas Smart as a person with significant control on 5 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Geoff Greenfield as a person with significant control on 5 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Barbara Greenfield as a person with significant control on 5 September 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates |