- Company Overview for PUMPTEC LIMITED (03718061)
- Filing history for PUMPTEC LIMITED (03718061)
- People for PUMPTEC LIMITED (03718061)
- Charges for PUMPTEC LIMITED (03718061)
- More for PUMPTEC LIMITED (03718061)
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) |
---|---|---|---|
12 Jun 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
07 Sep 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Jamie Alexander Stringer as a person with significant control on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Jamie Alexander Stringer on 8 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
07 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
29 Aug 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
06 Jul 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
10 Sep 2016 | AP01 | Appointment of Mr Jamie Alexander Stringer as a director on 28 August 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
05 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Giles Johnston as a director on 7 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Andrew Michael Partner as a director on 7 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Pyewipe Farm Waddingham Gainsborough Lincolnshire DN21 4TG to Unit 2 Park House 37 Ings Road Leeds West Yorkshire LS9 9HG on 27 April 2015 |