Advanced company searchLink opens in new window

MAP PUMPING LTD

Company number 11867915

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)
09 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
18 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
07 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with updates
24 Feb 2022 AD01 Registered office address changed from Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
12 Apr 2021 PSC01 Notification of Derek Shepherd as a person with significant control on 11 July 2019
12 Apr 2021 PSC07 Cessation of Mark Anthony Phillips as a person with significant control on 11 July 2019
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 200
18 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
12 Mar 2020 PSC07 Cessation of Amanda Jane Phillips as a person with significant control on 25 September 2019
17 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
13 Jul 2019 AD01 Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England to Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW on 13 July 2019
10 Jul 2019 TM01 Termination of appointment of Amanda Jane Phillips as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Derek John Shepherd as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Mark Anthony Phillips as a director on 5 July 2019
05 Apr 2019 MR01 Registration of charge 118679150001, created on 2 April 2019
07 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-07
  • GBP 100