Advanced company searchLink opens in new window

NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED

Company number 00300721

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)
09 Jul 2018 AP01 Appointment of Mr Simon Scott Reid as a director on 9 July 2018
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
17 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500,000
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
01 Jul 2015 CERTNM Company name changed mono pumps LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
26 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500,000
30 Oct 2014 AD01 Registered office address changed from Martin Street Audenshaw Manchester M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 30 October 2014
17 Sep 2014 SH02 Statement of capital on 4 September 2014
  • GBP 500,000
17 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share redemption 04/09/2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 565,000
11 Jun 2014 TM01 Termination of appointment of Steven Valentine as a director
10 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
10 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 ANNOTATION Rectified The TM01 was removed from the public register on 10/10/2013 as it was factually inaccurate or was derived from something factually inaccurate
23 Aug 2013 TM01 Termination of appointment of Paul Naylon as a director
23 Aug 2013 TM02 Termination of appointment of Alastair Fleming as a secretary