FILTRATION SERVICE ENGINEERING LIMITED
Company number 00633635
- Company Overview for FILTRATION SERVICE ENGINEERING LIMITED (00633635)
- Filing history for FILTRATION SERVICE ENGINEERING LIMITED (00633635)
- People for FILTRATION SERVICE ENGINEERING LIMITED (00633635)
- Charges for FILTRATION SERVICE ENGINEERING LIMITED (00633635)
- More for FILTRATION SERVICE ENGINEERING LIMITED (00633635)
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) |
---|---|---|---|
27 Nov 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
20 Mar 2024 | MR01 | Registration of charge 006336350007, created on 19 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 15 March 2024 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
08 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Robert Pitt Roche as a person with significant control on 23 December 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from 15 Oldington Trading Estate Kidderminster Worcestershire DY11 7QP to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 5 March 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Kurt Steven Cinnamond as a director on 1 August 2016 |