Advanced company searchLink opens in new window

NORTH RIDGE PUMPS LIMITED

Company number 03652700

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)
18 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
31 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
29 Oct 2024 SH06 Cancellation of shares. Statement of capital on 16 October 2024
  • GBP 80
23 Oct 2024 SH06 Cancellation of shares. Statement of capital on 16 October 2024
  • GBP 80
18 Oct 2024 TM01 Termination of appointment of Andrew Gerald Eagling as a director on 16 October 2024
18 Oct 2024 PSC07 Cessation of Andrew Gerald Eagling as a person with significant control on 16 October 2024
03 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
18 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
18 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 20 October 2023 with updates
21 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
04 Aug 2022 CH01 Director's details changed for Mr Andrew Gerald Eagling on 18 July 2022
04 Aug 2022 PSC04 Change of details for Mr Andrew Gerald Eagling as a person with significant control on 18 July 2022
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
11 Oct 2021 PSC01 Notification of Pablo Martinez-Moore as a person with significant control on 17 May 2021
11 Oct 2021 PSC01 Notification of Aldry Roberto Nunez Polonia as a person with significant control on 17 May 2021
11 Oct 2021 PSC01 Notification of Simon Andrew Hooton as a person with significant control on 17 May 2021
11 Oct 2021 PSC04 Change of details for Mr Andrew Gerald Eagling as a person with significant control on 17 May 2021
11 Oct 2021 PSC04 Change of details for Mr Steven William Case as a person with significant control on 17 May 2021
13 Apr 2021 AP01 Appointment of Pablo Martinez-Moore as a director on 12 April 2021