(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2010
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2009 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Dawlish Close Seaham SR7 8DE. Change occurred on March 23, 2020. Company's previous address: 9a Adelaide Row Seaham SR7 7EF England.
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 6, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9a Adelaide Row Seaham SR7 7EF. Change occurred on February 6, 2020. Company's previous address: 48 Dawlish Close Seaham SR7 8DE England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2019
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2009
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2010
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 48 Dawlish Close Seaham SR7 8DE. Change occurred on November 13, 2017. Company's previous address: C/O Pumpsdirect2U Limited Unit 9a Adelaide Row First Floor Seaham County Durham SR7 7EF.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 1, 2009 new director was appointed.
filed on: 1st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2009
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 1, 2009 new director was appointed.
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 31, 2009 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2012
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2009
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 3, 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On October 21, 2012 secretary's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 3, 2012 director's details were changed
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 3, 2012. Old Address: C/O Pumpsdirect2U Limited 48 Dawlish Close Seaham County Durham SR7 8DE United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 30, 2012. Old Address: C/O Pumpsdirect2U Limited Unit 7 Fern Court Braken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 26, 2012. Old Address: 48 Dawlish Close Seaham County Durham SR7 8DE United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 21, 2012. Old Address: C/O Pumpsdirect2U Limited Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 4, 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 7, 2011) of a secretary
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 2, 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 2, 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 27, 2011) of a secretary
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 8, 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 8, 2011. Old Address: 18 Westwood Lane Ingleby Barwick Stockton-on-Tees Cleveland TS17 0UY
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 9, 2009. Old Address: Unit W6 Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA
filed on: 9th, November 2009
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 27, 2009
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 20, 2009. Old Address: Suite B, 29 Harley Street London W1G 9QR United Kingdom
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 20, 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 20, 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2008
| incorporation
|
Free Download
(8 pages)
|