Advanced company searchLink opens in new window

ENGINEERED POOL SUPPLIES LIMITED

Company number 02849768

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)
20 Jul 2000 288c Secretary's particulars changed
05 Dec 1999 AA Accounts for a small company made up to 31 August 1999
13 Sep 1999 363s Return made up to 01/09/99; no change of members
08 Feb 1999 AA Accounts for a small company made up to 31 August 1998
03 Sep 1998 363s Return made up to 01/09/98; no change of members
20 Jan 1998 AA Accounts for a small company made up to 31 August 1997
13 Oct 1997 363s Return made up to 01/09/97; full list of members
27 Jan 1997 AA Accounts for a small company made up to 31 August 1996
06 Sep 1996 363s Return made up to 01/09/96; no change of members
23 May 1996 AA Accounts for a small company made up to 31 August 1995
25 Mar 1996 288 Secretary's particulars changed
14 Sep 1995 287 Registered office changed on 14/09/95 from: 28 weald way romford essex RM7 9PD
07 Sep 1995 363s Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
05 Jul 1995 AA Accounts for a small company made up to 31 August 1994
12 Sep 1994 363s Return made up to 01/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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 01/09/94; full list of members
09 Nov 1993 88(2)R Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
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 01/10/93--------- £ si 98@1=98 £ ic 2/100
09 Nov 1993 224 Accounting reference date notified as 31/08
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 31/08
28 Oct 1993 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
28 Oct 1993 288 Secretary resigned;new secretary appointed;director resigned
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;director resigned
28 Oct 1993 287 Registered office changed on 28/10/93 from: 33 crwys road cardiff CF2 4YF
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 28/10/93 from: 33 crwys road cardiff CF2 4YF
28 Oct 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
08 Oct 1993 CERTNM Company name changed nadonian LIMITED\certificate issued on 11/10/93
01 Sep 1993 NEWINC Incorporation