PUMPING SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BREDEMEAR / 12/04/2016

View Document

07/05/167 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUAN EYSYMONTT

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY MONICA BREDEMEAR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM
38 POWSTER ROAD
BROMLEY
BR1 5HF
ENGLAND

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM
78 MORGAN ROAD
BROMLEY
KENT
BR1 3QF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN LADISLAO EYSYMONTT / 14/04/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: G OFFICE CHANGED 27/04/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 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