Advanced company searchLink opens in new window

3 CORE PUMPING SYSTEMS LIMITED

Company number 07499344

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
06 May 2021 CH01 Director's details changed for Mr Michael Gary Harris on 29 April 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Feb 2021 CH01 Director's details changed for Michael Gary Harris on 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,500
26 Oct 2020 AP01 Appointment of Michael Gary Harris as a director on 26 October 2020
26 Oct 2020 AP01 Appointment of Mrs Dawn Louise Harris as a director on 26 October 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
02 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 May 2019
07 Mar 2019 PSC07 Cessation of Henry John Gill as a person with significant control on 21 February 2019
07 Mar 2019 TM01 Termination of appointment of Henry John Gill as a director on 21 February 2019
07 Mar 2019 PSC02 Notification of 3 Core Limited as a person with significant control on 21 February 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Nicholas Andrew Harris on 20 January 2017