Advanced company searchLink opens in new window

VAPOURTEK DRY STEAM SYSTEMS LTD

Company number 03333002

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)
27 May 2010 CH01 Director's details changed for Mr William George Lamb on 23 November 2009
27 May 2010 CH03 Secretary's details changed for Mr William George Lamb on 23 November 2009
27 May 2010 AD01 Registered office address changed from 3 Samura Business Park Heathfield Ind Estate Newton Abbot TQ12 6TQ on 27 May 2010
27 May 2010 AD02 Register inspection address has been changed
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 10/03/09; full list of members
12 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 363a Return made up to 10/03/08; full list of members
05 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 10/03/07; full list of members
25 Jan 2007 AAMD Amended accounts made up to 31 March 2006
13 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Mar 2006 363s Return made up to 10/03/06; full list of members
16 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Aug 2005 CERTNM Company name changed super clean (south west) LTD.\certificate issued on 22/08/05
17 Mar 2005 363s Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
25 Mar 2004 363s Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
18 Jun 2003 395 Particulars of mortgage/charge
19 May 2003 AA Total exemption small company accounts made up to 31 March 2003
20 Mar 2003 AA Total exemption small company accounts made up to 31 March 2002
17 Mar 2003 363s Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 2003 287 Registered office changed on 02/03/03 from: western house blackberry way kingsteignton newton abbot devon TQ12 3QX
07 Jun 2002 CERTNM Company name changed western sales and service LTD\certificate issued on 07/06/02
18 Mar 2002 363s Return made up to 10/03/02; full list of members