PUMPED INFLATABLES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Cessation of Joseph Moss Curry as a person with significant control on 2020-06-15

View Document

11/01/2211 January 2022 Change of details for Mrs Eleanor Kathlyn Mills as a person with significant control on 2020-06-15

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CURRY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MOSS CURRY / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH MOSS CURRY / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FLORA COTTAGE THE DRIVE GODALMING SURREY GU7 1PH UNITED KINGDOM

View Document

03/03/203 March 2020 22/11/19 STATEMENT OF CAPITAL GBP 200

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MISS ELEANOR KATHLYN MILLS / 22/11/2019

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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