SPP PUMPS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/07/2418 July 2024 Registration of charge 048396070012, created on 2024-07-11

View Document

16/02/2416 February 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/02/2313 February 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

09/02/219 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR ROBERT DAVID TICHBAND

View Document

18/02/2018 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALOK SANJAY KIRLOSKAR / 28/01/2019

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR OWEN SHEVLIN

View Document

29/06/1829 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 3000000

View Document

13/03/1813 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048396070011

View Document

11/09/1711 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048396070010

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048396070009

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN POWELL

View Document

18/08/1518 August 2015 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

18/08/1518 August 2015 SECRETARY APPOINTED AMIT BHALCHANDRA NANIWADEKAR

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN SHEVLIN

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048396070009

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GAUTAM KULKARNI

View Document

11/04/1411 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Registered office address changed from , Pincents Lane, Calcot, Reading, Berkshire, RG31 7SP on 2012-07-18

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM PINCENTS LANE CALCOT READING BERKSHIRE RG31 7SP

View Document

21/02/1221 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR ALOK SANJAY KIRLOSKAR

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR JONATHAN WALFORD POWELL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALOK SANJAY KIRLOSKAR

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN SHEVLIN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY CHANDRAKANT KIRLOSKAR / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM ACHYUT KULKARNI / 12/01/2010

View Document

28/09/0928 September 2009 GBP IC 2000000/1950000 25/08/09 GBP SR 50000@1=50000

View Document

27/07/0927 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0914 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR SUDHAKAR CHITNIS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ANANT SATHE

View Document

16/04/0816 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 MEMORANDUM OF ASSOCIATION

View Document

20/11/0320 November 2003 ARTICLES OF ASSOCIATION

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NC INC ALREADY ADJUSTED 13/10/03

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED QUAYSHELFCO 1022 LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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