Advanced company searchLink opens in new window

FLUID PUMPS LIMITED

Company number 04799134

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)
17 Apr 2018 MR04 Satisfaction of charge 047991340003 in full
12 Apr 2018 AD01 Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
31 Jan 2018 PSC04 Change of details for Mr Alan Gregory Dixon as a person with significant control on 17 January 2018
31 Jan 2018 PSC04 Change of details for Mr Lee Carl Barker as a person with significant control on 17 January 2018
30 Jan 2018 PSC07 Cessation of Lynne Patricia Barker as a person with significant control on 17 January 2018
30 Jan 2018 PSC01 Notification of Lynne Patricia Barker as a person with significant control on 17 January 2018
30 Jan 2018 PSC04 Change of details for Mr Alan Gregory Dixon as a person with significant control on 17 January 2018
30 Jan 2018 PSC04 Change of details for Mr Lee Carl Barker as a person with significant control on 17 January 2018
22 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
17 Jun 2016 CH01 Director's details changed for Mr Lee Carl Barker on 1 February 2016
17 Jun 2016 CH03 Secretary's details changed for Lynne Patricia Barker on 1 February 2016
05 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
08 Dec 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
17 Dec 2013 MR01 Registration of charge 047991340003
24 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012