Advanced company searchLink opens in new window

DAB PUMPS LIMITED

Company number 01365973

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)
21 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
03 Jan 2024 AA Accounts for a small company made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
19 Jul 2018 AA Accounts for a small company made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
01 May 2018 AD01 Registered office address changed from Unit 4&5 Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ to Unit 6 Gilberd Court Newcomen Way Severalls Industrial Park Colchester CO4 9WN on 1 May 2018
11 Jan 2018 PSC08 Notification of a person with significant control statement
10 Jan 2018 PSC07 Cessation of The Poul Due Jensen Foundation as a person with significant control on 6 April 2016
02 Jun 2017 AA Full accounts made up to 31 December 2016
28 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
18 Oct 2016 AP01 Appointment of Finance Manager Maykel Michael Willem Jozef Jacobs as a director on 15 October 2016
18 Oct 2016 AP01 Appointment of General Manager Gary Andrew Chance as a director on 15 October 2016
17 Oct 2016 TM02 Termination of appointment of Maykel Jacobs as a secretary on 10 October 2016
17 Oct 2016 TM01 Termination of appointment of Paolo Montanari as a director on 15 October 2016
17 Oct 2016 TM01 Termination of appointment of Bjarne Vognsen as a director on 15 October 2016
17 Oct 2016 TM01 Termination of appointment of Paolo Zampin as a director on 15 October 2016
23 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 380,030