- Company Overview for FILTRATION SERVICES LIMITED (02873804)
- Filing history for FILTRATION SERVICES LIMITED (02873804)
- People for FILTRATION SERVICES LIMITED (02873804)
- Charges for FILTRATION SERVICES LIMITED (02873804)
- More for FILTRATION SERVICES LIMITED (02873804)
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) |
---|---|---|---|
25 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
28 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Nov 2015 | TM01 | Termination of appointment of Peter White as a director on 27 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Roderick James Scott as a director on 27 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Peter White on 23 December 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Roderick James Scott on 23 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from , Waters Green House Waters Green, Macclesfield, Cheshire, SK11 6LF on 6 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AD01 | Registered office address changed from , Bond Street Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom on 8 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Roderick James Scott on 23 December 2011 |