- Company Overview for AIR PUMPING LIMITED (03936996)
- Filing history for AIR PUMPING LIMITED (03936996)
- People for AIR PUMPING LIMITED (03936996)
- Charges for AIR PUMPING LIMITED (03936996)
- More for AIR PUMPING LIMITED (03936996)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
13 Mar 2023 | PSC04 | Change of details for Carol Burpitt as a person with significant control on 6 April 2016 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | MA | Memorandum and Articles of Association | |
19 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2022 | SH08 | Change of share class name or designation | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
21 Feb 2022 | PSC04 | Change of details for a person with significant control | |
18 Feb 2022 | CH01 | Director's details changed for Caroline Anne Burpitt on 18 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | AD02 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG | |
09 Sep 2021 | AD04 | Register(s) moved to registered office address 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG | |
26 Aug 2021 | CH01 | Director's details changed for Mr Paul Jeffrey Burpitt on 16 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 | |
26 Aug 2021 | CH03 | Secretary's details changed for Paul Jeffrey Burpitt on 16 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Paul Jeffrey Burpitt as a person with significant control on 16 August 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | PSC01 | Notification of Paul Jeffrey Burpitt as a person with significant control on 8 November 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Paul Jeffrey Burpitt as a director on 8 November 2019 |