PUMP TECHNICAL SALES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM BECO WORKS CRICKET LANE OFF KENT HOUSE LANE BECKENHAM KENT BR3 1LA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA KAVANAGH / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KAVANAGH / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK KAVANAGH / 07/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BECO WORKS CRICKET LANE KENT HOUSE LANE BECKENHAM KENT BR3 1LA

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: UNIT 2B BECO WORKS KENT HOUSE LANE BECKENHAM KENT BR3 1LA

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/12/993 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/999 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/93

View Document

02/04/922 April 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

19/06/9119 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED AIRLAWN ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/03/90

View Document

08/03/908 March 1990 ADOPT MEM AND ARTS 02/03/90

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 £ NC 100/900 02/03/90

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED 02/03/90

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/02/908 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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