PUMPS & FUELS INSTALLATIONS (NI) LIMITED
Company number NI630458
- Company Overview for PUMPS & FUELS INSTALLATIONS (NI) LIMITED (NI630458)
- Filing history for PUMPS & FUELS INSTALLATIONS (NI) LIMITED (NI630458)
- People for PUMPS & FUELS INSTALLATIONS (NI) LIMITED (NI630458)
- More for PUMPS & FUELS INSTALLATIONS (NI) LIMITED (NI630458)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from 43 Lockview Road Belfast BT9 5FJ United Kingdom to 14 Fairfield Heights Armagh Road Newry BT35 6SJ on 13 January 2022 | |
13 Jan 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
08 Apr 2020 | PSC01 | Notification of Kevin Wright as a person with significant control on 6 May 2019 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AP01 | Appointment of Mr Kevin Joseph Wright as a director on 11 May 2019 | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 May 2019
|
|
10 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2017 | PSC01 | Notification of Fiona Wright as a person with significant control on 2 April 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|