Advanced company searchLink opens in new window

WHISPER PUMPS LIMITED

Company number 04548322

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)
18 May 2024 MA Memorandum and Articles of Association
18 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
15 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Graham Joseph Morrell on 1 June 2023
29 Jun 2023 TM01 Termination of appointment of Sam Michael Sweeney as a director on 28 June 2023
30 Dec 2022 SH10 Particulars of variation of rights attached to shares
30 Dec 2022 SH08 Change of share class name or designation
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 MR01 Registration of charge 045483220001, created on 20 July 2022
25 Jul 2022 MR01 Registration of charge 045483220002, created on 20 July 2022
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 Jan 2021 CH01 Director's details changed for Mr Graham Joseph Morrell on 18 January 2021
20 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 TM01 Termination of appointment of Andrew David Critchley as a director on 31 July 2020
20 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
25 Oct 2019 SH08 Change of share class name or designation
25 Oct 2019 SH10 Particulars of variation of rights attached to shares
30 Jul 2019 CH01 Director's details changed for Mr Andrew David Critchley on 26 July 2019
30 Jul 2019 CH01 Director's details changed for Mr Matthew Simon Terry on 26 July 2019
28 May 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
06 Mar 2019 PSC02 Notification of Centre Tank Services Limited as a person with significant control on 28 February 2019