ASSOCIATED UTILITY SUPPLIES LIMITED
Company number 03492030
- Company Overview for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- Filing history for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- People for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- Charges for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
- More for ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)
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) |
---|---|---|---|
10 Feb 2021 | AA | Full accounts made up to 30 April 2020 | |
30 Dec 2020 | MR04 | Satisfaction of charge 034920300006 in full | |
25 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
07 May 2020 | SH08 | Change of share class name or designation | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | SH08 | Change of share class name or designation | |
09 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | SH08 | Change of share class name or designation | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Nov 2018 | AA | Audited abridged accounts made up to 30 April 2018 | |
18 May 2018 | SH08 | Change of share class name or designation | |
18 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2018
|
|
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | SH03 | Purchase of own shares. | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
28 Nov 2017 | PSC04 | Change of details for Mr Simon Timothy Gibson as a person with significant control on 1 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Kim Rachel Gibson on 1 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Simon Timothy Gibson on 1 November 2017 | |
17 Nov 2017 | CH03 | Secretary's details changed for Kim Gibson on 1 October 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to Riverside House Colliers Way Clayton West Hudderfield West Yorkshire HD8 9TR on 17 November 2017 |