- Company Overview for ACTIVE PUMP SERVICES LTD (03536221)
- Filing history for ACTIVE PUMP SERVICES LTD (03536221)
- People for ACTIVE PUMP SERVICES LTD (03536221)
- Charges for ACTIVE PUMP SERVICES LTD (03536221)
- More for ACTIVE PUMP SERVICES LTD (03536221)
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) |
---|---|---|---|
26 Feb 2021 | PSC04 | Change of details for Mr Geoff Greenfield as a person with significant control on 25 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Barbara Greenfield as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH03 | Secretary's details changed for Geoff Greenfield on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Geoff Greenfield on 25 February 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NX to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 20 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Feb 2020 | PSC04 | Change of details for Mr Nigel Douglas Smart as a person with significant control on 1 February 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mrs Yvonne Smart as a person with significant control on 1 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Nigel Douglas Smart on 18 February 2020 | |
27 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2020 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Apr 2018 | PSC01 | Notification of Nigel Douglas Smart as a person with significant control on 9 September 2016 | |
13 Apr 2018 | PSC01 | Notification of Geoff Greenfield as a person with significant control on 9 September 2016 | |
13 Apr 2018 | PSC01 | Notification of Yvonne Smart as a person with significant control on 9 September 2016 | |
13 Apr 2018 | PSC01 | Notification of Barbara Greenfield as a person with significant control on 9 September 2016 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |