APPLIED PUMPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Karen Elizabeth Gibson as a secretary on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH GIBSON / 01/11/2018

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH GIBSON / 01/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROY GIBSON / 01/11/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES SAUNDERS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR STEVEN JOHN BALL

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS KAREN ELIZABETH GIBSON

View Document

15/09/1115 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 160

View Document

15/09/1115 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY GIBSON / 10/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 ADOPT MEM AND ARTS 07/11/2008

View Document

11/11/0811 November 2008 GBP NC 1000/1500 07/11/2008

View Document

11/11/0811 November 2008 NC INC ALREADY ADJUSTED 07/11/08

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN GIBSON / 10/04/2008

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY GIBSON / 10/04/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 3 GRASSY COURT ETWALL ROAD BURNASTON DERBYSHIRE DE3 0BX

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 COMPANY NAME CHANGED PART SHOP LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: PO BOX 5927 23 CHESTNUT CLOSE DUFFIELD BELPER DERBYSHIRE DE56 4ZA

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 1ST FLOOR ADAMSON CENTRE 2 WEST ROAD WEAVERHAM NORTHWICH CHESHIRE CW8 3HQ

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company