Advanced company searchLink opens in new window

ALLAN AQUA-SYSTEMS LIMITED

Company number 02732055

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)
29 May 1996 288 Secretary resigned
25 May 1996 395 Particulars of mortgage/charge
01 May 1996 AA Accounts made up to 30 June 1995
01 May 1996 287 Registered office changed on 01/05/96 from: atalanta house hanworth lane chertsey surrey. KT16 9JX
17 Apr 1996 225(1) Accounting reference date shortened from 30/06 to 30/04
05 Sep 1995 363s Return made up to 17/07/95; no change of members
27 Apr 1995 AA Accounts made up to 30 June 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Aug 1994 363s Return made up to 17/07/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/07/94; full list of members
08 Mar 1994 AA Accounts made up to 30 June 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 June 1993
08 Mar 1994 88(2)R Ad 21/02/94--------- £ si 25000@1=25000 £ ic 25000/50000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 21/02/94--------- £ si 25000@1=25000 £ ic 25000/50000
28 Jul 1993 363s Return made up to 17/07/93; full list of members
  • 363(287) ‐ Registered office changed on 28/07/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/07/93; full list of members
08 Jun 1993 88(2)R Ad 02/11/92--------- £ si 24998@1=24998 £ ic 2/25000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 02/11/92--------- £ si 24998@1=24998 £ ic 2/25000
18 Mar 1993 395 Particulars of mortgage/charge
05 Mar 1993 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
16 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Nov 1992 287 Registered office changed on 16/11/92 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/11/92 from: 2 baches street london N1 6UB
16 Nov 1992 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
12 Nov 1992 MA Memorandum and Articles of Association
10 Nov 1992 123 Nc inc already adjusted 16/10/92
10 Nov 1992 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Nov 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Nov 1992 CERTNM Company name changed keenyield LIMITED\certificate issued on 03/11/92
17 Jul 1992 NEWINC Incorporation