Advanced company searchLink opens in new window

ASPEN PUMPS GROUP LIMITED

Company number 06120431

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)
22 Sep 2010 CERTNM Company name changed acquaspen LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
22 Sep 2010 CONNOT Change of name notice
10 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for Adrian William Thompson on 21 February 2010
17 Sep 2009 288a Director appointed adrian william thompson
03 Sep 2009 288a Director appointed hamish middleton
07 May 2009 AA Full accounts made up to 31 December 2008
17 Apr 2009 288c Director and secretary's change of particulars / christian hamilton / 10/04/2009
16 Apr 2009 363a Return made up to 21/02/09; full list of members
08 Jul 2008 AA Full accounts made up to 31 December 2007
20 Mar 2008 363a Return made up to 21/02/08; full list of members
23 Apr 2007 287 Registered office changed on 23/04/07 from: 43 welbeck street london W1G 8DX
30 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 08/03/07
27 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
26 Mar 2007 395 Particulars of mortgage/charge
15 Mar 2007 395 Particulars of mortgage/charge
15 Mar 2007 395 Particulars of mortgage/charge
08 Mar 2007 MEM/ARTS Memorandum and Articles of Association
28 Feb 2007 CERTNM Company name changed aqcuaspen LIMITED\certificate issued on 28/02/07
21 Feb 2007 NEWINC Incorporation