Advanced company searchLink opens in new window

REALLY USEFUL PRODUCTS LTD

Company number 03899123

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)
20 Jun 2019 TM01 Termination of appointment of Julie Helen Walker as a director on 30 April 2019
08 Mar 2019 AA Full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,000,000
06 Mar 2018 AA Full accounts made up to 31 May 2017
27 Dec 2017 AD02 Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from Foxbridge Way Normanton Normanton West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalised 2200000 ord sha £1 each 31/05/2016
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,000,000
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 6,800,000
02 Mar 2017 CS01 Confirmation statement made on 23 December 2016 with updates
24 Feb 2017 TM01 Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017
17 Jan 2017 MR04 Satisfaction of charge 038991230010 in full
16 Jan 2017 MR01 Registration of charge 038991230011, created on 16 January 2017
16 Nov 2016 AA Full accounts made up to 31 May 2016
03 Jun 2016 MR01 Registration of charge 038991230010, created on 31 May 2016
18 Apr 2016 MR01 Registration of charge 038991230009, created on 15 April 2016
14 Jan 2016 AA Full accounts made up to 31 May 2015
06 Jan 2016 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
06 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,800,000
06 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,800,000
06 Feb 2015 TM01 Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014
06 Feb 2015 AD02 Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY