PACKAGED PUMPS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/07/2425 July 2024 | Termination of appointment of Bjorn Boldt-Christmas as a director on 2024-07-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Satisfaction of charge 2 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 061790710003 |
| 03/04/203 April 2020 | SECRETARY APPOINTED MRS CATHERINE JILL DAVIS |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | DIRECTOR APPOINTED MR BJORN BOLDT-CHRISTMAS |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
| 24/12/1824 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JILL DAVIS |
| 08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 27/12/2009 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 12/05/1612 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 5 DUCKETTS WHARF, SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AR |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY NATALIE PITTEY |
| 14/04/1514 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/09/121 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/03/1123 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/03/1026 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE PITTEY / 01/10/2009 |
| 26/03/1026 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 01/10/2009 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 04/09/084 September 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 23/01/0823 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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