Advanced company searchLink opens in new window

FILTRATION SERVICES LIMITED

Company number 02873804

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)
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
  • GBP 16,750
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
  • GBP 16,750
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
  • GBP 16,750
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