PUMP DESIGN AND SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Accounts for a small company made up to 2024-12-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
14/08/2414 August 2024 | Appointment of Mrs Jo Attwood-Jones as a secretary on 2024-08-08 |
14/08/2414 August 2024 | Appointment of Mr Peter John Lewington as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Stuart Nicholas Challacombe as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Jane Ann Warner as a secretary on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Tracy Ann Challacombe as a secretary on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Tracy Challacombe as a director on 2024-08-08 |
14/08/2414 August 2024 | Appointment of Mr Luke Beattie as a director on 2024-08-08 |
14/08/2414 August 2024 | Appointment of Mrs Jo Attwood-Jones as a director on 2024-08-08 |
14/08/2414 August 2024 | Termination of appointment of Jane Warner as a director on 2024-08-08 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-02-29 |
31/07/2431 July 2024 | Satisfaction of charge 090753380001 in full |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-02-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/12/2212 December 2022 | Termination of appointment of Mike Bell as a director on 2022-12-09 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
14/11/2214 November 2022 | Appointment of Mrs Jane Warner as a director on 2022-11-10 |
14/11/2214 November 2022 | Appointment of Mrs Tracy Challacombe as a director on 2022-11-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/08/2014 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 33 GROVE END ROAD FARNHAM GU9 8RD |
19/03/2019 March 2020 | ADOPT ARTICLES 16/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CESSATION OF PAUL WARNER AS A PSC |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDAS HOLDINGS LTD |
19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090753380001 |
27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/07/1817 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
22/03/1822 March 2018 | SUB-DIVISION 18/01/18 |
20/03/1820 March 2018 | ADOPT ARTICLES 18/01/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/09/1720 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/06/1630 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
27/06/1627 June 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/06/1625 June 2016 | 31/05/16 STATEMENT OF CAPITAL GBP 100 |
24/06/1624 June 2016 | SUB-DIVISION 01/05/16 |
23/06/1623 June 2016 | SECRETARY APPOINTED MRS TRACY ANN CHALLACOMBE |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR STUART NICHOLAS CHALLACOMBE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/06/1523 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
17/06/1517 June 2015 | PREVSHO FROM 30/06/2015 TO 28/02/2015 |
17/06/1517 June 2015 | SECRETARY APPOINTED MRS JANE ANN WARNER |
17/06/1517 June 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 10 |
17/06/1517 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
11/03/1511 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY MURPHY |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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