SEAL AND PUMP ENGINEERING (U.K) LIMITED
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Change of details for Mr Simon Mountney as a person with significant control on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mr William Edward Mountney as a person with significant control on 2024-04-12 |
12/04/2412 April 2024 | Notification of William Edward Mountney as a person with significant control on 2020-03-01 |
13/01/2413 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MOUNTNEY |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
07/01/197 January 2019 | CESSATION OF DEREK HORACE MOUNTNEY AS A PSC |
11/12/1811 December 2018 | SAIL ADDRESS CREATED |
10/12/1810 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MOUNTNEY / 10/12/2018 |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT D3 SOVEREIGN BUSINESS PARK HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PD |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON OLDHAM / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOUNTNEY / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MOUNTNEY / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOUNTNEY / 10/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HORACE GEORGE MOUNTNEY / 10/12/2018 |
10/12/1810 December 2018 | 29/11/2018 |
07/10/187 October 2018 | APPOINTMENT TERMINATED, SECRETARY GILLIAN MOUNTNEY |
07/10/187 October 2018 | DIRECTOR APPOINTED MR ROBERT WILSON OLDHAM |
07/10/187 October 2018 | SECRETARY APPOINTED MRS JACQUELINE MOUNTNEY |
07/10/187 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HORACE GEORGE MOUNTNEY / 30/06/2016 |
07/10/187 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MOUNTNEY / 30/06/2016 |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/03/179 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060208670001 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES |
31/12/1631 December 2016 | REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 1 & 2 STUDIO ONE, WATERSIDE COURT, THIRD AVENUE, CENTRUM 100, BURTON ON TRENT STAFFORDSHIRE DE14 2WQ |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 26 December 2015 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/12/1318 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/12/0821 December 2008 | RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | ARTICLES OF ASSOCIATION |
15/12/0615 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/12/066 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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