PUMP SERVICE AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

07/02/257 February 2025 Satisfaction of charge 007630010005 in full

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

10/06/2110 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/01/2020 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1928 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007630010005

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/11/1724 November 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HUTTON / 31/10/2017

View Document

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES HUTTON / 31/10/2017

View Document

31/10/1731 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HUTTON / 31/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/06/178 June 2017 SAIL ADDRESS CREATED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HUTTON

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HUTTON / 27/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES HUTTON / 27/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HUTTON / 27/07/2010

View Document

12/02/1012 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

27/09/9427 September 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/03/915 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 RETURN MADE UP TO 24/07/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 34A MANCHESTER ROAD ASHTON UNDER LYNE LANCS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

23/08/8723 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/861 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/634 June 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/634 June 1963 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