ADVANCED SEWER PRODUCTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM DERWENT WAY WATH WEST INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S63 6EX

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR FRANCOIS ANDRE JOSEPH MICHEL

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 16/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITCHATT

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE BARDEN

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ISOBEL PRITCHATT

View Document

22/07/1022 July 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

15/07/1015 July 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 16/01/2010

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL PRITCHATT / 16/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH BARDEN / 16/10/2009

View Document

16/11/0916 November 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM PARK LODGE PARK LANE BLAXTON DONCASTER SOUTH YORKSHIRE DN9 3AT

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL FLANAGAN

View Document

10/02/0910 February 2009 SECRETARY APPOINTED JANE ELIZABETH BARDEN

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ISOBEL PRITCHATT

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ROBERT PRITCHATT

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DAVID TURNER

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MICHAEL ERIC FLANAGAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY CLARE FLANAGAN

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FINANCE DOCUMENTS 12/09/07

View Document

04/10/074 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 SHARES AGREEMENT OTC

View Document

06/02/036 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 18/12/02

View Document

31/12/0231 December 2002 £ NC 1000/30000 18/12/

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED PIPE STOPPERS LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

27/08/0127 August 2001 COMPANY NAME CHANGED CAMIT PIPE STOPPERS LIMITED CERTIFICATE ISSUED ON 24/08/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: RIVERSIDE HOUSE CHURCHILL ROAD DONCASTER SOUTH YORKSHIRE DN1 2TF

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company