- Company Overview for DIAPHRAGM PUMPS & SPARES LIMITED (04973112)
- Filing history for DIAPHRAGM PUMPS & SPARES LIMITED (04973112)
- People for DIAPHRAGM PUMPS & SPARES LIMITED (04973112)
- More for DIAPHRAGM PUMPS & SPARES LIMITED (04973112)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
10 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
22 Sep 2017 | AP01 | Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017 | |
22 Sep 2017 | AP03 | Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017 | |
18 Sep 2017 | TM02 | Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017 | |
22 May 2017 | AD01 | Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 | |
22 May 2017 | CH03 | Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr David Thomas Rozee on 12 May 2017 |