Advanced company searchLink opens in new window

FILTER PUMP SERVICES LIMITED

Company number 03223252

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)
08 Aug 2014 MR01 Registration of charge 032232520003, created on 7 August 2014
06 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 110
14 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
30 May 2013 AP01 Appointment of Sally Wong as a director
30 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 AD03 Register(s) moved to registered inspection location
04 Aug 2010 CH01 Director's details changed for Adam Chapman on 1 October 2009
04 Aug 2010 AD02 Register inspection address has been changed
04 Aug 2010 TM01 Termination of appointment of Alan Chapman as a director
04 Aug 2010 TM01 Termination of appointment of Margaret Chapman as a director
04 Aug 2010 AP03 Appointment of Sally Wong as a secretary
04 Aug 2010 TM02 Termination of appointment of Margaret Chapman as a secretary
29 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 363a Return made up to 11/07/09; full list of members
23 Jul 2009 288c Director and secretary's change of particulars / margaret chapman / 05/11/2007
23 Jul 2009 288c Director's change of particulars / alan chapman / 05/11/2007