- Company Overview for FILTERMECH PLANT SALES LIMITED (02448311)
- Filing history for FILTERMECH PLANT SALES LIMITED (02448311)
- People for FILTERMECH PLANT SALES LIMITED (02448311)
- Charges for FILTERMECH PLANT SALES LIMITED (02448311)
- More for FILTERMECH PLANT SALES LIMITED (02448311)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
17 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
13 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
13 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
13 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
25 Sep 2020 | AP01 | Appointment of Mr Phillip Marshall as a director on 25 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Christopher Michael Maxfield as a director on 25 September 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from Unit 6-2 Seckar Wood Industrial Park Newmillerdam Wakefield West Yorkshire WF2 6QW to Unit E Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 12 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Feb 2019 | TM01 | Termination of appointment of Geoffrey Robinson as a director on 20 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Benjamin David Hancock as a director on 20 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC02 | Notification of Filtermech Holdings Limited as a person with significant control on 6 April 2016 | |
10 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CH01 | Director's details changed for Jon Hewitt on 26 April 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates |