INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED
Company number 09119642
- Company Overview for INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED (09119642)
- Filing history for INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED (09119642)
- People for INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED (09119642)
- More for INDUSTRIAL VACUUM PUMP SPECIALISTS LIMITED (09119642)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Oct 2022 | CERTNM |
Company name changed vacuum pump specialists LIMITED\certificate issued on 21/10/22
|
|
20 Oct 2022 | CERTNM |
Company name changed vacuum pump services (north) LIMITED\certificate issued on 20/10/22
|
|
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
21 Feb 2022 | SH08 | Change of share class name or designation | |
21 Feb 2022 | MA | Memorandum and Articles of Association | |
21 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | PSC07 | Cessation of Christopher Roberts as a person with significant control on 26 January 2022 | |
17 Feb 2022 | PSC02 | Notification of Vacuum and Atmosphere Holdings Limited as a person with significant control on 31 December 2019 | |
17 Feb 2022 | PSC04 | Change of details for Mr Christopher Roberts as a person with significant control on 31 December 2019 | |
17 Feb 2022 | PSC04 | Change of details for Mr Christopher Roberts as a person with significant control on 30 December 2019 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jul 2021 | PSC07 | Cessation of Pauline Roberts as a person with significant control on 31 December 2019 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
25 May 2021 | CH01 | Director's details changed for Mr Michael Martin Long on 25 May 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Sep 2020 | AP03 | Appointment of Mr Ian Anthony Scott as a secretary on 31 December 2019 | |
28 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
23 Jul 2020 | PSC04 | Change of details for Mrs Pauline Roberts as a person with significant control on 20 February 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to Unit 3a, Denaby Industrial Estate Coalpit Road Denaby Main South Yorkshire DN12 4LH on 23 June 2020 |