Advanced company searchLink opens in new window

DIAPHRAGM PUMPS & SPARES LIMITED

Company number 04973112

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)
29 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
22 Aug 2023 AA Micro company accounts made up to 31 March 2023
09 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
18 Dec 2020 AA Micro company accounts made up to 30 September 2020
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
29 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 30 September 2017
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
22 Sep 2017 AP01 Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017
22 Sep 2017 AP03 Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017
18 Sep 2017 TM02 Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017
18 Sep 2017 TM01 Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017
22 May 2017 AD01 Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017
22 May 2017 CH01 Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017
22 May 2017 CH03 Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017
22 May 2017 CH01 Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017
22 May 2017 CH01 Director's details changed for Mr David Thomas Rozee on 12 May 2017
17 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates