PUMPTRONICS EUROPE LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-23 View Report
Accounts. Accounts type dormant. 2023-07-31 View Report
Officers. Officer name: Mr Graham Joseph Morrell. Change date: 2023-06-01. 2023-07-17 View Report
Accounts. Accounts type dormant. 2022-09-09 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with updates. 2021-08-18 View Report
Officers. Officer name: Mr Graham Joseph Morrell. Change date: 2021-01-18. 2021-01-19 View Report
Accounts. Accounts type dormant. 2020-12-08 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Address. New address: 2 Communications Road Greenham Business Park Thatcham RG19 6AB. Old address: C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England. 2020-08-18 View Report
Officers. Termination date: 2020-03-24. Officer name: Nicola Stamp. 2020-03-26 View Report
Accounts. Accounts type small. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Officers. Officer name: Ms Nicola Stamp. Change date: 2019-08-15. 2019-08-28 View Report
Officers. Change date: 2019-08-15. Officer name: Mr Andrew Keith Olive. 2019-08-28 View Report
Auditors. Auditors resignation company. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Mortgage. Charge number: 034042360005. 2018-06-05 View Report
Persons with significant control. Cessation date: 2018-05-14. Psc name: The Premier Pump and Tank Company Limited. 2018-05-15 View Report
Persons with significant control. Psc name: Hytek (Gb) Limited. Notification date: 2018-05-14. 2018-05-15 View Report
Officers. Officer name: Kenneth Lyndon Owen. Termination date: 2018-05-14. 2018-05-15 View Report
Accounts. Change account reference date company current extended. 2018-05-15 View Report
Officers. Termination date: 2018-05-14. Officer name: Gareth Owen. 2018-05-15 View Report
Officers. Termination date: 2018-05-14. Officer name: Stephen Evans. 2018-05-15 View Report
Officers. Termination date: 2018-05-14. Officer name: Kenneth Lyndon Owen. 2018-05-15 View Report
Officers. Termination date: 2018-05-14. Officer name: Kenneth Lyndon Owen. 2018-05-15 View Report
Officers. Appointment date: 2018-05-14. Officer name: Nicola Stamp. 2018-05-15 View Report
Officers. Officer name: Mr Graham Joseph Morrell. Appointment date: 2018-05-14. 2018-05-15 View Report
Address. Old address: Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ. Change date: 2018-05-15. New address: 2 Chawley Park Cumnor Hill Oxford OX2 9GG. 2018-05-15 View Report
Accounts. Accounts type small. 2018-05-04 View Report
Officers. Officer name: Lucas William Hodgson. Termination date: 2017-09-10. 2018-04-11 View Report
Accounts. Accounts type small. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Change account reference date company previous shortened. 2017-06-28 View Report
Officers. Termination date: 2017-05-09. Officer name: Rachel Joanne Wells. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Officers. Officer name: Mrs Rachel Joanne Wells. Appointment date: 2016-06-01. 2016-06-17 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mr Lucas William Hodgson. 2016-06-16 View Report
Accounts. Accounts type full. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type full. 2015-04-26 View Report
Mortgage. Charge number: 3. 2015-03-23 View Report
Mortgage. Charge number: 034042360005. Charge creation date: 2014-07-30. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Officers. Officer name: Stephen Evans. Appointment date: 2014-07-17. 2014-07-22 View Report
Accounts. Accounts type full. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type full. 2013-05-13 View Report