Advanced company searchLink opens in new window

ATLANTIC PUMPS LIMITED

Company number 09400148

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 SH03 Purchase of own shares.
01 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
28 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 13/01/2023
27 Feb 2023 SH06 Cancellation of shares. Statement of capital on 13 February 2023
  • GBP 125
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital 13/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 130
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
07 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 AP01 Appointment of Nathan Rowles as a director on 13 November 2020
04 Dec 2020 AP01 Appointment of William Noakes as a director on 13 November 2020
04 Dec 2020 TM01 Termination of appointment of David Nathanael Smith as a director on 13 November 2020
22 Oct 2020 PSC02 Notification of Intrax Limited as a person with significant control on 6 April 2016
22 Oct 2020 PSC02 Notification of Nmd Trading Company as a person with significant control on 30 June 2017
22 Oct 2020 PSC01 Notification of William Noakes as a person with significant control on 30 June 2017
22 Oct 2020 PSC01 Notification of Nathan Rowles as a person with significant control on 30 June 2017
22 Oct 2020 PSC01 Notification of Andrew Smith as a person with significant control on 6 April 2016
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
27 May 2020 AA Total exemption full accounts made up to 31 December 2019