Advanced company searchLink opens in new window

HI-PRO PRESSURE PRODUCTS LTD

Company number 03636790

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)
07 Oct 2004 363s Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jul 2004 AA Total exemption small company accounts made up to 31 October 2003
24 Oct 2003 363s Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Mar 2003 AA Total exemption small company accounts made up to 31 October 2002
30 Oct 2002 287 Registered office changed on 30/10/02 from: 2A alton house office park gatehouse way gatehouse industrial estate aylesbury buckinghamshire HP19 8YF
01 Oct 2002 363s Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 Mar 2002 AA Total exemption small company accounts made up to 31 October 2001
26 Sep 2001 363s Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/01
28 Jun 2001 AA Accounts for a small company made up to 31 October 2000
10 Oct 2000 363s Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jul 2000 AA Accounts for a small company made up to 31 October 1999
16 Mar 2000 395 Particulars of mortgage/charge
08 Oct 1999 363s Return made up to 23/09/99; full list of members
08 Sep 1999 225 Accounting reference date extended from 30/09/99 to 31/10/99
08 Sep 1999 88(2)R Ad 23/08/99--------- £ si 998@1=998 £ ic 2/1000
03 Nov 1998 MEM/ARTS Memorandum and Articles of Association
27 Oct 1998 CERTNM Company name changed drivelaser LIMITED\certificate issued on 28/10/98
26 Oct 1998 288b Director resigned
26 Oct 1998 288b Secretary resigned
26 Oct 1998 288a New secretary appointed;new director appointed
26 Oct 1998 288a New director appointed
26 Oct 1998 287 Registered office changed on 26/10/98 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1998 NEWINC Incorporation