Advanced company searchLink opens in new window

MICROPUMP (N.E.) LIMITED

Company number 03663763

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)
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AP01 Appointment of Mr Charles Allen Ryan as a director on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Jonathan Joseph Raine as a director on 20 August 2015
23 Apr 2015 TM02 Termination of appointment of Andrew Russell Pickett as a secretary on 23 April 2015
23 Apr 2015 AP03 Appointment of Mr Andrew Radcliffe as a secretary on 23 April 2015
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
19 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2009 AD01 Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF United Kingdom on 15 December 2009
12 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for John George Lumsden on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Jonathan Joseph Raine on 12 November 2009
12 Nov 2009 AD01 Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 12 November 2009
05 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
10 Nov 2008 363a Return made up to 06/11/08; full list of members