NETZSCH PUMPS AND SYSTEMS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2023-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WILLIAMS / 17/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/12/136 December 2013 SAIL ADDRESS CHANGED FROM:
UNIT 3 MIDDLEMORE BUSINESS PARK
MIDDLEMORE LANE WEST ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8BD
ENGLAND

View Document

06/12/136 December 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WILLIAMS / 17/09/2013

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
UNIT 3 ,MIDDLEMORE BUSINESS PARK
MIDDLEMORE LANE WEST
ALDRIDGE , WALSALL
WEST MIDLANDS
WS9 8BD

View Document

04/10/124 October 2012 SAIL ADDRESS CHANGED FROM:
C/O DEAN STATHAM, ACCOUNTANTS
29 KING STREET
NEWCASTLE
STAFFORDSHIRE
ST5 1ER
ENGLAND

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED SIMON RICHARD WILLIAMS

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN KING

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED NETZSCH PUMPS LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HARVEY / 25/11/2011

View Document

25/11/1125 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1125 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HARVEY / 18/09/2010

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/10/0921 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 � IC 1000000/500000 30/10/06 � SR 500000@1=500000

View Document

27/09/0627 September 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/09/0627 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 COMPANY NAME CHANGED NETZSCH NEMO PUMPS LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED NEMO PUMPS LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 � NC 100/1000000 31/03/95

View Document

27/04/9527 April 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

27/04/9527 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 VIGO PLACE ALDRIDGE WALSALL WEST MIDLANDS. WS9 8UG

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: G OFFICE CHANGED 27/09/89 4 BACHES ST LONDON N1 6UB

View Document

17/07/8917 July 1989 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