Advanced company searchLink opens in new window

PUMPTEC LIMITED

Company number 03718061

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)
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
07 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
08 Mar 2023 PSC04 Change of details for Mr Jamie Alexander Stringer as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Jamie Alexander Stringer on 8 March 2023
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
07 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
06 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
29 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
06 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
19 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
02 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
12 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
10 Sep 2016 AP01 Appointment of Mr Jamie Alexander Stringer as a director on 28 August 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
05 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 TM01 Termination of appointment of Giles Johnston as a director on 7 April 2015
28 Apr 2015 TM01 Termination of appointment of Andrew Michael Partner as a director on 7 April 2015
27 Apr 2015 AD01 Registered office address changed from Pyewipe Farm Waddingham Gainsborough Lincolnshire DN21 4TG to Unit 2 Park House 37 Ings Road Leeds West Yorkshire LS9 9HG on 27 April 2015
09 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 102