Advanced company searchLink opens in new window

ASSOCIATED UTILITY SUPPLIES LIMITED

Company number 03492030

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)
10 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2014
10 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 January 2013
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,525

Statement of capital on 2014-12-10
  • GBP 8,240
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/12/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014 and again on 12/02/2015
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8,240
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/12/2014
03 Nov 2014 AD02 Register inspection address has been changed from 1 Park Mill Way Clayton West Huddersfield HD8 9XJ England to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND
24 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,776.001
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/12/2014
24 Feb 2014 AD02 Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom
24 Feb 2014 MR04 Satisfaction of charge 5 in full
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 MR01 Registration of charge 034920300006
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/12/2014
04 Mar 2013 AD04 Register(s) moved to registered office address
25 Jan 2013 SH08 Change of share class name or designation
25 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
07 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Aug 2012 AP03 Appointment of Kim Gibson as a secretary
20 Aug 2012 TM01 Termination of appointment of Paul Hornby as a director
20 Aug 2012 TM01 Termination of appointment of Jacqueline Hornby as a director
20 Aug 2012 TM02 Termination of appointment of Paul Hornby as a secretary
06 Jul 2012 SH06 Cancellation of shares. Statement of capital on 6 July 2012
  • GBP 8,240
28 May 2012 SH03 Purchase of own shares.