SUPERIOR PUMP SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

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

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/10/2117 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/09/1711 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 17 OFFICE 8 17 HIGH STREET OLNEY MK46 4EB ENGLAND

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES KERR / 07/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 88 DINGLEDERRY OLNEY BUCKINGHAMSHIRE MK46 5ET

View Document

02/03/172 March 2017 01/11/16 STATEMENT OF CAPITAL GBP 100.02

View Document

18/11/1618 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 100.01

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR. JAMES KERR

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KERR

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information