GRUNDFOS SERVICE LIMITED

Company Documents

DateDescription
17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANGELO COLOMBO

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MORTEN JOHANSEN

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR HANS JORGEN HANSEN

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELLIS

View Document

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

04/06/154 June 2015 SECRETARY APPOINTED MISS TRACEY KELLY

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1523 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MISS CAROLINE ELLIS

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COOPER

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO BENINI

View Document

27/05/1427 May 2014 SAIL ADDRESS CREATED

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COOPER

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MORTEN GREGERS JOHANSEN

View Document

02/01/132 January 2013 COMPANY NAME CHANGED GRUNDFOS EUROPUMP LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

22/10/1222 October 2012 CHANGE OF NAME 11/10/2012

View Document

22/10/1222 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1215 September 2012 APPOINTMENT TERMINATED, SECRETARY TAMMIE HILL

View Document

15/09/1215 September 2012 SECRETARY APPOINTED CAROLINE ELLIS

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR ALUN DAVIES

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE ELLIS

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MISS TAMMIE HILL

View Document

24/05/1124 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/103 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JAKINA MATTHEWS

View Document

09/03/109 March 2010 SECRETARY APPOINTED CAROLINE ELLIS

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MARCO BENINI

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR RESIGNED TORBEN JORGENSEN

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GRUNDFOS HOUSE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TL

View Document

04/12/084 December 2008 SECRETARY APPOINTED JAKINA MATTHEWS

View Document

04/12/084 December 2008 SECRETARY RESIGNED ANA JANKOVENKO

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED EUROPUMP SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/08; RESOLUTION PASSED ON 22/02/2008

View Document

07/03/087 March 2008 SECRETARY APPOINTED ANA JANKOVENKO

View Document

07/03/087 March 2008 SECRETARY RESIGNED CAROLINE ELLIS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 03/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 � NC 2400000/3500000 03/02/06

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

09/07/039 July 2003 � NC 1000000/2400000 25/06/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 27/28 LAVENHAM ROAD BEECHES INDUSTRIAL ESTATE YATE BRISTOL BS17 5QX

View Document

18/06/0118 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9929 December 1999 NC INC ALREADY ADJUSTED 16/12/99

View Document

29/12/9929 December 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/99

View Document

29/12/9929 December 1999 � NC 400000/1000000 16/12/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 � NC 10000/400000 17/11/98

View Document

01/12/981 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/981 December 1998 ALTER MEM AND ARTS 17/11/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 AUDITOR'S RESIGNATION

View Document

26/07/9326 July 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/12/91

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/86

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: G OFFICE CHANGED 12/10/87 23 HIGH STREET CHIPPING STREET BRISTOL

View Document

04/09/874 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED EUROPUMP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

01/04/871 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 ALT MEM AND ARTS

View Document

18/09/8618 September 1986 GAZETTABLE DOCUMENT

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: G OFFICE CHANGED 27/08/86 17 WIDEGATE STREET LONDON E1 7HP

View Document

01/08/861 August 1986 COMPANY NAME CHANGED GATENORTH LIMITED CERTIFICATE ISSUED ON 01/08/86

View Document

17/06/8617 June 1986 CERTIFICATE OF INCORPORATION

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