Advanced company searchLink opens in new window

NEW HADEN PUMPING SOLUTIONS LIMITED

Company number 05137020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Nov 2022 AA Accounts for a small company made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 MA Memorandum and Articles of Association
26 Nov 2021 SH10 Particulars of variation of rights attached to shares
26 Nov 2021 SH08 Change of share class name or designation
24 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Oct 2021 PSC07 Cessation of William David Byatt as a person with significant control on 17 August 2021
12 Oct 2021 PSC04 Change of details for Mr Gary Oliver Warman as a person with significant control on 17 August 2021
12 Oct 2021 PSC07 Cessation of Kevin Sargeant as a person with significant control on 17 August 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 35,000
11 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 35,000
01 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 35,000
27 May 2021 TM01 Termination of appointment of Natasha Louise Beech as a director on 27 May 2021
04 May 2021 AP01 Appointment of Mrs Natasha Louise Beech as a director on 1 May 2021
07 Apr 2021 MR04 Satisfaction of charge 2 in full
01 Mar 2021 TM01 Termination of appointment of Kevin Sargeant as a director on 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 CH01 Director's details changed for Mr Gary Oliver Warman on 13 August 2019