SUPERIOR PUMP SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
21/07/2521 July 2025 | Registered office address changed from Office 8, 17 High Street Olney MK46 4EB England to 17 High Street Olney MK46 4EB on 2025-07-21 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/10/2117 October 2021 | Total exemption full accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/08/2024 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/11/1914 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/09/1711 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 17 OFFICE 8 17 HIGH STREET OLNEY MK46 4EB ENGLAND |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES KERR / 07/03/2017 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 88 DINGLEDERRY OLNEY BUCKINGHAMSHIRE MK46 5ET |
02/03/172 March 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 100.02 |
18/11/1618 November 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 100.01 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED MR. JAMES KERR |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES KERR |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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