VACUUM PUMP SERVICES LIMITED - THORNBURY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Officers. Appointment date: 2023-06-23. Officer name: Mr Ian Anthony Scott. 2023-08-02 View Report
Officers. Appointment date: 2023-05-26. Officer name: Ms Kate Mary Bowen. 2023-05-30 View Report
Confirmation statement. Statement with updates. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-10-13 View Report
Resolution. Description: Resolutions. 2022-07-05 View Report
Capital. Capital name of class of shares. 2022-07-04 View Report
Persons with significant control. Cessation date: 2021-11-26. Psc name: Michael Martin Long. 2022-06-30 View Report
Persons with significant control. Notification date: 2021-11-26. Psc name: Vacuum and Atmosphere Holdings Limited. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Officers. Change date: 2021-05-25. Officer name: Mr Michael Martin Long. 2021-05-25 View Report
Persons with significant control. Change date: 2021-05-25. Psc name: Mr Michael Martin Long. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2021-03-15 View Report
Accounts. Change account reference date company previous shortened. 2021-02-25 View Report
Persons with significant control. Change date: 2018-11-27. Psc name: Mr Michael Martin Long. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2019-11-26 View Report
Address. New address: Unit 3 Brunel Way Thornbury Bristol BS35 3UR. Old address: Unit 3 Brunel Way Thornbury Bristol BS35 3UR England. Change date: 2019-04-12. 2019-04-12 View Report
Address. Old address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ England. New address: Unit 3 Brunel Way Thornbury Bristol BS35 3UR. Change date: 2019-04-12. 2019-04-12 View Report
Persons with significant control. Change date: 2019-04-10. Psc name: Mr Michael Martin Long. 2019-04-11 View Report
Officers. Change date: 2019-04-10. Officer name: Mr Michael Martin Long. 2019-04-10 View Report
Address. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ. Old address: Unit 3 Brunel Way Thornbury Bristol BS35 3UR England. Change date: 2019-04-10. 2019-04-10 View Report
Persons with significant control. Psc name: Mr Michael Martin Long. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Officer name: Mr Michael Martin Long. Change date: 2019-04-10. 2019-04-10 View Report
Address. New address: Unit 3 Brunel Way Thornbury Bristol BS35 3UR. Old address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ England. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Change date: 2018-12-13. Officer name: Mr Peter Douglas Bowen. 2018-12-13 View Report
Officers. Appointment date: 2018-11-27. Officer name: Mr Peter Douglas Bowen. 2018-12-13 View Report
Officers. Officer name: Kate Mary Bowen. Appointment date: 2018-11-27. 2018-12-12 View Report
Address. Change date: 2018-11-27. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2DZ. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. 2018-11-27 View Report
Incorporation. Capital: GBP 100 2018-11-27 View Report