Advanced company searchLink opens in new window

BPS PUMPS LIMITED

Company number 10352411

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
12 Jul 2022 PSC01 Notification of Jeanette Mountney as a person with significant control on 24 October 2019
26 May 2022 AA Micro company accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
16 Jul 2021 AP01 Appointment of Mr Julian Mountney as a director on 1 June 2021
27 May 2021 AA Micro company accounts made up to 31 August 2020
13 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
01 Sep 2020 PSC07 Cessation of Keith William Pearson as a person with significant control on 17 December 2019
29 May 2020 AA Micro company accounts made up to 31 August 2019
07 Jan 2020 TM01 Termination of appointment of Keith William Pearson as a director on 17 December 2019
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
03 Jul 2018 TM01 Termination of appointment of Andrew Brian Savery as a director on 2 July 2018
12 Mar 2018 AA Micro company accounts made up to 31 August 2017
19 Oct 2017 CH01 Director's details changed for Mr Keith William Pearson on 21 September 2016
18 Oct 2017 PSC04 Change of details for Mr Keith Wiiliam Pearson as a person with significant control on 21 September 2016
18 Oct 2017 AD01 Registered office address changed from C/O M6 Group . Argyle Street Birmingham B7 5TJ England to Unit 44 Mount Street Business Centre Mount Street Nechells Birmingham B7 5rd on 18 October 2017
18 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with updates
18 Oct 2017 PSC07 Cessation of Andrew Brian Savery as a person with significant control on 21 September 2016
18 Oct 2017 PSC01 Notification of Elizabeth Margaret James as a person with significant control on 21 September 2016
18 Oct 2017 PSC01 Notification of Keith William Pearson as a person with significant control on 21 September 2016