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)
06 Feb 2015 TM02 Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014
06 Feb 2015 AP03 Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon recommendation of the directors the sum of £1, 300,000 being part of the amount standing to the credit of the company profit and loss account be capitalised 30/05/2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 5,800,000
03 Dec 2014 MR01 Registration of charge 038991230008, created on 28 November 2014
17 Oct 2014 AA Full accounts made up to 31 May 2014
09 May 2014 AUD Auditor's resignation
09 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,500,000
08 Jan 2014 AD02 Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
18 Oct 2013 RESOLUTIONS Resolutions
  • RES14 ‐ £1,500,000 31/05/2013
18 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,500,000
10 Oct 2013 AP03 Appointment of Mr Neil Andrew Ashton as a secretary
07 Oct 2013 AA Full accounts made up to 31 May 2013
27 Sep 2013 AP01 Appointment of Mrs Julie Helen Walker as a director
27 Sep 2013 AP01 Appointment of Katrin Gisela Andersson as a director
17 May 2013 TM02 Termination of appointment of Carole Crawford as a secretary
17 May 2013 TM01 Termination of appointment of Carole Crawford as a director
09 May 2013 AP01 Appointment of Mr Neil Andrew Ashton as a director
29 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 May 2012
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3,000,000
12 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 6