PUMPING & TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Patricia Mary Hooley as a secretary on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES JASON DILKES / 01/10/2018

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

06/01/216 January 2021 09/12/20 STATEMENT OF CAPITAL GBP 800

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 ADOPT ARTICLES 03/04/2019

View Document

23/05/1923 May 2019 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

22/05/1922 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 800

View Document

22/05/1922 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 760

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM RAINOW MILL INGERSLEY VALE, BOLLINGTON MACCLESFIELD CHESHIRE SK10 5BP

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 SUB-DIVISION 07/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/02/1821 February 2018 SAIL ADDRESS CREATED

View Document

21/02/1821 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MR MILES JASON DILKES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MISS SHARON ANNE HOOLEY

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HOOLEY / 20/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID HOOLEY / 20/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY HOOLEY / 20/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 3RD FLOOR GRAYLAW HOUSE, SAINT PETERS SQUARE, STOCKPORT CHESHIRE SK1 1PF

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: THE OLD BANK HOUSE 52-54 PALMERSTON STREET BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/08/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: RAINOW MILL, INGERSLEY VALE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5BP

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

20/12/9920 December 1999 EXEMPTION FROM APPOINTING AUDITORS 15/12/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 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