Advanced company searchLink opens in new window

WITTENSTEIN HIGH INTEGRITY SYSTEMS LIMITED

Company number 03711047

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)
28 Jun 2004 288c Secretary's particulars changed;director's particulars changed
11 Mar 2004 363s Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2004 288b Secretary resigned;director resigned
26 Jan 2004 288a New secretary appointed;new director appointed
14 Jul 2003 AA Total exemption small company accounts made up to 31 March 2003
07 Apr 2003 CERTNM Company name changed wittenstein aktiv technologies l imited\certificate issued on 07/04/03
28 Feb 2003 363s Return made up to 10/02/03; no change of members
24 Jan 2003 AA Accounts for a small company made up to 31 March 2002
08 Apr 2002 363s Return made up to 10/02/02; no change of members
17 Aug 2001 AA Accounts for a small company made up to 31 March 2001
11 Apr 2001 363s Return made up to 10/02/01; full list of members
09 Nov 2000 287 Registered office changed on 09/11/00 from: 3B osprey court hawkfield way, hawkfield business park bristol avon BS14 0B
28 Sep 2000 AA Accounts for a small company made up to 31 March 2000
18 May 2000 88(2)R Ad 01/04/00--------- £ si 49998@1=49998 £ ic 2/50000
03 May 2000 123 Nc inc already adjusted 17/04/00
03 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 Apr 2000 363s Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
07 Jun 1999 225 Accounting reference date extended from 29/02/00 to 31/03/00
07 Jun 1999 287 Registered office changed on 07/06/99 from: 29 king street newcastle staffordshire ST5 1ER
17 Mar 1999 CERTNM Company name changed areawaste LIMITED\certificate issued on 18/03/99
16 Mar 1999 288a New director appointed
16 Mar 1999 288a New director appointed
16 Mar 1999 288a New secretary appointed;new director appointed
16 Mar 1999 287 Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU
16 Mar 1999 288b Director resigned