Advanced company searchLink opens in new window

FILTRATION SOCIETY(THE)

Company number 01780838

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 TM01 Termination of appointment of Susan Jones as a director on 4 June 2024
04 Jun 2024 PSC07 Cessation of Susan Jones as a person with significant control on 1 June 2024
18 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
24 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 5 April 2022
08 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
05 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
12 Mar 2021 AD01 Registered office address changed from , 34 Newcastle Street, Huthwaite, Sutton-in-Ashfield, NG17 2LU, England to 2 Bottoms Lane Chester CH4 7AP on 12 March 2021
11 Mar 2021 AD01 Registered office address changed from , Whitehouse Scientific Whitchurch Road, Waverton, Chester, CH3 7PB, England to 2 Bottoms Lane Chester CH4 7AP on 11 March 2021
25 Feb 2021 AP03 Appointment of Professor Richard Patrick Lydon as a secretary on 23 September 2020
24 Feb 2021 TM02 Termination of appointment of Graham Robin Rideal as a secretary on 22 September 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 May 2019 AP01 Appointment of Mr Julian Whitehead as a director on 20 May 2019
05 May 2019 AD01 Registered office address changed from , 2 Beech Court Taylor Business Park, Risley, Warrington, Cheshire, WA3 6BL, England to 2 Bottoms Lane Chester CH4 7AP on 5 May 2019
02 Dec 2018 TM01 Termination of appointment of Robert Neil Burns as a director on 29 November 2018
02 Dec 2018 PSC07 Cessation of Robert Neil Burns as a person with significant control on 29 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
22 Oct 2018 AD02 Register inspection address has been changed from 6 Mccarthy Close Whitwick Leics LE67 5NH England to 2 Beech Court Taylor Business Park Risley Warrington WA3 6BL
20 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates