PUMPING SERVICES LTD.
Company Documents
| Date | Description |
|---|---|
| 24/07/2424 July 2024 | Final Gazette dissolved following liquidation |
| 24/04/2424 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 18/04/2318 April 2023 | Liquidators' statement of receipts and payments to 2023-03-02 |
| 09/04/229 April 2022 | Liquidators' statement of receipts and payments to 2022-03-02 |
| 16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 16 ELLIOT CLOSE WHETSTONE LEICESTER LE8 6QX ENGLAND |
| 13/03/2013 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 13/03/2013 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 13/03/2013 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANTHONY DUNKLEY / 18/07/2018 |
| 18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMIND ANTHONY DUNKLEY / 18/07/2018 |
| 23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/04/1630 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/03/1515 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/03/1311 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 11/03/1211 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 09/11/109 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 26/10/1026 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/04/1011 April 2010 | COMPANY NAME CHANGED PUMPING EQUIPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/10 |
| 26/03/1026 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/03/1022 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BROMBERG |
| 26/02/1026 February 2010 | DIRECTOR APPOINTED MR RAYMOND ANTHONY DUNKLEY |
| 05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/03/095 March 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PUMPING SERVICES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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