PUMPED BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Jonathan Francis Lee as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Jonathan Francis Lee on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 18 School Road Sale M33 7XF England to 18 School Road Sale Cheshire M33 7XP on 2025-04-02

View Document

11/03/2511 March 2025 Change of details for Mr Jonathan Francis Lee as a person with significant control on 2025-03-08

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Jonathan Francis Lee on 2025-03-08

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Registered office address changed from Trinity House, 114 Hines Accountancy Northenden Road Sale M33 3HD England to 18 School Road Sale M33 7XF on 2024-10-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Director's details changed for Mr Jonathan Francis Lee on 2023-11-27

View Document

30/11/2330 November 2023 Change of details for Mr Jonathan Francis Lee as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Registered office address changed from Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom to Trinity House, 114 Hines Accountancy Northenden Road Sale M33 3HD on 2023-11-30

View Document

01/03/231 March 2023 Registered office address changed from No.2 Glasshouse-2F9 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON WA2 7JQ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/08/192 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 30/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 30/11/2018

View Document

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 18/09/2015

View Document

09/02/169 February 2016 COMPANY NAME CHANGED CHESHIRE PREMIUM PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 09/02/16

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 93 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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