Advanced company searchLink opens in new window

MDM PUMPS LTD.

Company number 00184815

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
26 Apr 2024 PSC05 Change of details for Project Fire Global Holdings Limited as a person with significant control on 24 March 2023
22 Apr 2024 CH01 Director's details changed for Mr Luke Francis Cain on 17 May 2023
29 Jan 2024 MR01 Registration of charge 001848150005, created on 25 January 2024
08 Jan 2024 AP01 Appointment of Mr Ben Goodwin as a director on 5 January 2024
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
16 May 2023 CH01 Director's details changed for Mr Luke Francis Cain on 1 May 2023
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 AP01 Appointment of Mr Luke Francis Cain as a director on 24 March 2023
28 Mar 2023 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
27 Mar 2023 PSC07 Cessation of David Nigel Petersen as a person with significant control on 24 March 2023
27 Mar 2023 PSC07 Cessation of Amanda Caroline Ivey as a person with significant control on 24 March 2023
27 Mar 2023 PSC02 Notification of Project Fire Global Holdings Limited as a person with significant control on 24 March 2023
27 Mar 2023 TM01 Termination of appointment of David Nigel Petersen as a director on 24 March 2023
27 Mar 2023 AP01 Appointment of Ms Julie Cain as a director on 24 March 2023
27 Mar 2023 AP01 Appointment of Mr Stuart Francis Cain as a director on 24 March 2023
27 Mar 2023 AD01 Registered office address changed from Suite 2, Albion House, 2 Etruria Valley Office Suite 2, Albion House,2 Etruria Valley Office Village, Forge Lane Etruria Stoke-on-Trent ST1 5RQ England to Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke-on-Trent ST1 5RQ on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Spring Lane Malvern Worcestershire WR14 1BP to Suite 2, Albion House, 2 Etruria Valley Office Suite 2, Albion House,2 Etruria Valley Office Village, Forge Lane Etruria Stoke-on-Trent ST1 5RQ on 27 March 2023
28 Nov 2022 MR04 Satisfaction of charge 4 in full
22 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
10 May 2022 PSC01 Notification of Amanda Caroline Ivey as a person with significant control on 1 May 2022
10 May 2022 PSC01 Notification of David Nigel Petersen as a person with significant control on 1 May 2022