Advanced company searchLink opens in new window

ECO FILTERS LIMITED

Company number 02871295

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)
04 Feb 2025 PSC07 Cessation of Deirdre Anne Mcgowan as a person with significant control on 19 October 2024
22 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
07 Oct 2024 PSC01 Notification of Deborah Hutchinson as a person with significant control on 3 March 2021
07 Oct 2024 PSC01 Notification of Deirdre Anne Mcgowan as a person with significant control on 3 March 2021
07 Oct 2024 PSC01 Notification of Lorraine Katherine Mcgowan as a person with significant control on 3 March 2021
07 Oct 2024 PSC07 Cessation of Peter Frederick Mcgowan as a person with significant control on 3 March 2021
02 Oct 2024 CH01 Director's details changed for Mr Peter Frederick Mcgowan on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Peter Frederick Mcgowan on 2 October 2024
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
30 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 3 November 2022
  • GBP 1,000
29 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
01 Apr 2022 AP01 Appointment of Mr. Edward Burgass Hine as a director on 15 December 2021
01 Apr 2022 AP03 Appointment of Ms Linda Lees as a secretary on 15 December 2021
01 Apr 2022 TM02 Termination of appointment of Peter Frederick Mcgowan as a secretary on 15 December 2021
07 Feb 2022 SH06 Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 1,166
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 3 March 2021
  • GBP 1,334.00
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association