Advanced company searchLink opens in new window

HI-PRO PRESSURE PRODUCTS LTD

Company number 03636790

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)
14 Oct 2005 353 Location of register of members
05 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
07 Oct 2004 363s Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jul 2004 AA Total exemption small company accounts made up to 31 October 2003
24 Oct 2003 363s Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Mar 2003 AA Total exemption small company accounts made up to 31 October 2002
30 Oct 2002 287 Registered office changed on 30/10/02 from: 2A alton house office park gatehouse way gatehouse industrial estate aylesbury buckinghamshire HP19 8YF
01 Oct 2002 363s Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 Mar 2002 AA Total exemption small company accounts made up to 31 October 2001
26 Sep 2001 363s Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/01
28 Jun 2001 AA Accounts for a small company made up to 31 October 2000
10 Oct 2000 363s Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jul 2000 AA Accounts for a small company made up to 31 October 1999
16 Mar 2000 395 Particulars of mortgage/charge
08 Oct 1999 363s Return made up to 23/09/99; full list of members
08 Sep 1999 225 Accounting reference date extended from 30/09/99 to 31/10/99
08 Sep 1999 88(2)R Ad 23/08/99--------- £ si 998@1=998 £ ic 2/1000
03 Nov 1998 MEM/ARTS Memorandum and Articles of Association
27 Oct 1998 CERTNM Company name changed drivelaser LIMITED\certificate issued on 28/10/98
26 Oct 1998 288b Director resigned
26 Oct 1998 288b Secretary resigned
26 Oct 1998 288a New secretary appointed;new director appointed
26 Oct 1998 288a New director appointed
26 Oct 1998 287 Registered office changed on 26/10/98 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1998 NEWINC Incorporation