Advanced company searchLink opens in new window

ELMBRIDGE PUMP COMPANY LTD

Company number 08474330

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)
20 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Approve finance documets/entry into finance documents/director authorization/company business 11/02/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2025 MR01 Registration of charge 084743300003, created on 18 February 2025
18 Feb 2025 MA Memorandum and Articles of Association
23 Jan 2025 PSC02 Notification of Temple Bidco Limited as a person with significant control on 10 January 2025
23 Jan 2025 PSC07 Cessation of Vision Accelerator Pty Ltd as Trustee of Vision Global Growth Fund as a person with significant control on 10 January 2025
23 Jan 2025 PSC07 Cessation of Inversio Ltd as a person with significant control on 10 January 2025
23 Jan 2025 AP01 Appointment of Mr Dominic Graham Hill as a director on 21 January 2025
15 Jan 2025 TM01 Termination of appointment of Mark William Mackenzie as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Russell Charles Freeman as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Robert James Freeman as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Nigel Alex Freeman as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Daniel Richard Freeman as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Antony Michael Freeman as a director on 10 January 2025
15 Jan 2025 AP01 Appointment of Mr Duncan James Lewis as a director on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Robert Andrew Critchley as a director on 10 January 2025
15 Jan 2025 AP01 Appointment of Mr Matthew Ian Collins as a director on 10 January 2025
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
06 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
06 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 19 October 2022
06 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 19 October 2023
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/06/24
18 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 AD01 Registered office address changed from Olympus Park Quedgeley Gloucester GL2 4DH United Kingdom to Unit a Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 13 June 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/06/24