Associated Utility Supplies Ltd was founded on 13 January 1998 and has its registered office in West Yorkshire, it's status is listed as "Active". Gibson, Kim, Gibson, Kim Rachel are listed as directors of the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Kim Rachel | 10 April 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Kim | 01 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 07 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 07 May 2020 | |
RESOLUTIONS - N/A | 15 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 April 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 08 November 2019 | |
RESOLUTIONS - N/A | 22 February 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 January 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 16 November 2018 | |
RESOLUTIONS - N/A | 18 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 18 May 2018 | |
SH06 - Notice of cancellation of shares | 18 May 2018 | |
SH03 - Return of purchase of own shares | 18 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 28 November 2017 | |
PSC04 - N/A | 28 November 2017 | |
CH01 - Change of particulars for director | 27 November 2017 | |
CH01 - Change of particulars for director | 27 November 2017 | |
CH03 - Change of particulars for secretary | 17 November 2017 | |
AD01 - Change of registered office address | 17 November 2017 | |
PSC04 - N/A | 16 November 2017 | |
CH01 - Change of particulars for director | 16 November 2017 | |
CH01 - Change of particulars for director | 16 November 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 09 December 2016 | |
RESOLUTIONS - N/A | 24 May 2016 | |
SH06 - Notice of cancellation of shares | 24 May 2016 | |
SH03 - Return of purchase of own shares | 24 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 02 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 23 October 2015 | |
RESOLUTIONS - N/A | 12 May 2015 | |
SH06 - Notice of cancellation of shares | 12 May 2015 | |
SH03 - Return of purchase of own shares | 12 May 2015 | |
RESOLUTIONS - N/A | 03 March 2015 | |
SH06 - Notice of cancellation of shares | 03 March 2015 | |
SH03 - Return of purchase of own shares | 03 March 2015 | |
MA - Memorandum and Articles | 18 February 2015 | |
RP04 - N/A | 12 February 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 January 2015 | |
SH01 - Return of Allotment of shares | 09 January 2015 | |
AA - Annual Accounts | 09 January 2015 | |
RP04 - N/A | 10 December 2014 | |
RP04 - N/A | 10 December 2014 | |
RP04 - N/A | 10 December 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 February 2014 | |
MR04 - N/A | 24 February 2014 | |
AA - Annual Accounts | 20 January 2014 | |
MR01 - N/A | 27 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AD04 - Change of location of company records to the registered office | 04 March 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 January 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AP03 - Appointment of secretary | 20 August 2012 | |
TM01 - Termination of appointment of director | 20 August 2012 | |
TM01 - Termination of appointment of director | 20 August 2012 | |
TM02 - Termination of appointment of secretary | 20 August 2012 | |
SH06 - Notice of cancellation of shares | 06 July 2012 | |
SH03 - Return of purchase of own shares | 28 May 2012 | |
RESOLUTIONS - N/A | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
RESOLUTIONS - N/A | 06 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363s - Annual Return | 20 June 2008 | |
363s - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 18 January 2007 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
AA - Annual Accounts | 15 September 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 24 October 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
MEM/ARTS - N/A | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
MEM/ARTS - N/A | 23 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 15 November 2000 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 28 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1999 | |
123 - Notice of increase in nominal capital | 19 July 1999 | |
363s - Annual Return | 12 January 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1998 | |
225 - Change of Accounting Reference Date | 26 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1998 | |
MEM/ARTS - N/A | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
287 - Change in situation or address of Registered Office | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
CERTNM - Change of name certificate | 05 February 1998 | |
NEWINC - New incorporation documents | 13 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2013 | Outstanding |
N/A |
All assets debenture | 10 January 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 30 April 2012 | Fully Satisfied |
N/A |
Legal charge | 16 April 2003 | Fully Satisfied |
N/A |
Debenture | 05 February 2003 | Fully Satisfied |
N/A |
Debenture | 27 February 1998 | Fully Satisfied |
N/A |