Advanced company searchLink opens in new window

ACTIVE PUMP SERVICES LTD

Company number 03536221

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)
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
  • GBP 400
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
  • GBP 4
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015