PUMPED BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Change of details for Mr Jonathan Francis Lee as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr Jonathan Francis Lee on 2025-04-02 |
02/04/252 April 2025 | Registered office address changed from 18 School Road Sale M33 7XF England to 18 School Road Sale Cheshire M33 7XP on 2025-04-02 |
11/03/2511 March 2025 | Change of details for Mr Jonathan Francis Lee as a person with significant control on 2025-03-08 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-08 with updates |
11/03/2511 March 2025 | Director's details changed for Mr Jonathan Francis Lee on 2025-03-08 |
15/01/2515 January 2025 | Micro company accounts made up to 2024-02-29 |
22/10/2422 October 2024 | Registered office address changed from Trinity House, 114 Hines Accountancy Northenden Road Sale M33 3HD England to 18 School Road Sale M33 7XF on 2024-10-22 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Director's details changed for Mr Jonathan Francis Lee on 2023-11-27 |
30/11/2330 November 2023 | Change of details for Mr Jonathan Francis Lee as a person with significant control on 2023-11-27 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
30/11/2330 November 2023 | Registered office address changed from Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE United Kingdom to Trinity House, 114 Hines Accountancy Northenden Road Sale M33 3HD on 2023-11-30 |
01/03/231 March 2023 | Registered office address changed from No.2 Glasshouse-2F9 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE England to Glasshouse Blk 2 Ground Floor, Office 2 Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2023-03-01 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON WA2 7JQ ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
02/08/192 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 30/11/2018 |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 30/11/2018 |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/02/1626 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS LEE / 18/09/2015 |
09/02/169 February 2016 | COMPANY NAME CHANGED CHESHIRE PREMIUM PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 09/02/16 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 93 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
18/02/1318 February 2013 | 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