NEW HADEN PUMPING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewParticulars of variation of rights attached to shares

View Document

03/04/253 April 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

06/08/246 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

26/11/2126 November 2021 Particulars of variation of rights attached to shares

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

12/10/2112 October 2021 Cessation of Kevin Sargeant as a person with significant control on 2021-08-17

View Document

12/10/2112 October 2021 Cessation of William David Byatt as a person with significant control on 2021-08-17

View Document

12/10/2112 October 2021 Change of details for Mr Gary Oliver Warman as a person with significant control on 2021-08-17

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-08-17

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLIVER WARMAN / 13/08/2019

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR GARY OLIVER WARMAN / 13/08/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE EDWARDS

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MRS FAYE JEANETTE WALKER

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051370200003

View Document

03/05/173 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR PETER DEGGORY LEA

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WARMAN

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR GARY OLIVER WARMAN

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SARGEANT / 03/03/2016

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 ADOPT ARTICLES 31/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 25/05/11 FOR FORM AR01

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ADOPT ARTICLES 13/10/2010

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SARGEANT / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WARMAN / 25/05/2010

View Document

14/10/0914 October 2009 ADOPT ARTICLES

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BYATT

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 OPTION AGREEMENT 08/02/2009

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SARGEANT / 11/03/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARMAN / 29/02/2008

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0423 September 2004 S80A AUTH TO ALLOT SEC 07/09/04

View Document

23/09/0423 September 2004 £ NC 10000/105000 07/09

View Document

23/09/0423 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/0423 September 2004 NC INC ALREADY ADJUSTED 07/09/04

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED GRINDCO 457 LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

25/05/0425 May 2004 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