SEAL AND PUMP ENGINEERING (U.K) LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Change of details for Mr Simon Mountney as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr William Edward Mountney as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Notification of William Edward Mountney as a person with significant control on 2020-03-01

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MOUNTNEY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF DEREK HORACE MOUNTNEY AS A PSC

View Document

11/12/1811 December 2018 SAIL ADDRESS CREATED

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MOUNTNEY / 10/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT D3 SOVEREIGN BUSINESS PARK HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PD

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON OLDHAM / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOUNTNEY / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOUNTNEY / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOUNTNEY / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HORACE GEORGE MOUNTNEY / 10/12/2018

View Document

10/12/1810 December 2018 29/11/2018

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN MOUNTNEY

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MR ROBERT WILSON OLDHAM

View Document

07/10/187 October 2018 SECRETARY APPOINTED MRS JACQUELINE MOUNTNEY

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HORACE GEORGE MOUNTNEY / 30/06/2016

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOUNTNEY / 30/06/2016

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060208670001

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 1 & 2 STUDIO ONE, WATERSIDE COURT, THIRD AVENUE, CENTRUM 100, BURTON ON TRENT STAFFORDSHIRE DE14 2WQ

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ARTICLES OF ASSOCIATION

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information