Advanced company searchLink opens in new window

ADVANCED SEWER PRODUCTS LIMITED

Company number 04148717

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 2003 AA Total exemption small company accounts made up to 31 January 2003
10 Feb 2003 363s Return made up to 26/01/03; full list of members
06 Feb 2003 SA Statement of affairs
06 Feb 2003 88(2)R Ad 23/01/03--------- £ si 21915@1=21915 £ ic 8085/30000
06 Feb 2003 88(2)R Ad 23/01/03--------- £ si 8084@1=8084 £ ic 1/8085
06 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2003 288a New director appointed
31 Dec 2002 123 Nc inc already adjusted 18/12/02
31 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Less 21 days short noti 18/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Dec 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2002 AA Accounts for a dormant company made up to 31 January 2002
23 Oct 2002 CERTNM Company name changed pipe stoppers LIMITED\certificate issued on 23/10/02
31 May 2002 395 Particulars of mortgage/charge
19 Feb 2002 363s Return made up to 26/01/02; full list of members
17 Sep 2001 288a New secretary appointed
27 Aug 2001 CERTNM Company name changed camit pipe stoppers LIMITED\certificate issued on 24/08/01
14 Aug 2001 287 Registered office changed on 14/08/01 from: riverside house churchill road doncaster south yorkshire DN1 2TF
26 Feb 2001 288b Secretary resigned
26 Feb 2001 288b Director resigned
07 Feb 2001 287 Registered office changed on 07/02/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
07 Feb 2001 288a New director appointed
26 Jan 2001 NEWINC Incorporation