PUMP EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Accounts for a small company made up to 2021-03-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIGLIN / 16/01/2017 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/06/163 June 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
| 05/02/165 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/11/1511 November 2015 | DIRECTOR APPOINTED MRS MICHELLE SUE QUINLIVAN |
| 11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JANE KEARNEY |
| 13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 61-62 LOWER DOCK STREET KINGSWAY NEWPORT SOUTH WALES NP20 1EF UNITED KINGDOM |
| 29/01/1529 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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