Advanced company searchLink opens in new window

FILTERMECH PLANT SALES LIMITED

Company number 02448311

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)
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
12 Aug 2016 AA Full accounts made up to 31 December 2015