KECOL PUMPING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Cessation of Bryan John Greenaway as a person with significant control on 2024-07-04

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

22/11/2422 November 2024 Notification of Vicki Jayne Walker as a person with significant control on 2024-07-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/07/2421 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Termination of appointment of Bryan John Greenaway as a director on 2024-07-03

View Document

15/01/2415 January 2024 Appointment of Mrs Vicki Jayne Walker as a director on 2024-01-08

View Document

15/01/2415 January 2024 Director's details changed for Mr Bryan John Greenway on 2009-10-19

View Document

22/11/2322 November 2023 Termination of appointment of Midlands Secretarial Management Limited as a secretary on 2023-11-17

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Satisfaction of charge 1 in full

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/07/2114 July 2021 Registration of charge 064050420004, created on 2021-06-23

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN JOHN GREENAWAY / 14/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN GREENWAY / 14/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/07/1811 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1811 July 2018 ADOPT ARTICLES 02/07/2018

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 19/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN GREENWAY / 19/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

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