- Company Overview for FILTER SERVICES (UK) LIMITED (06222129)
- Filing history for FILTER SERVICES (UK) LIMITED (06222129)
- People for FILTER SERVICES (UK) LIMITED (06222129)
- Charges for FILTER SERVICES (UK) LIMITED (06222129)
- More for FILTER SERVICES (UK) LIMITED (06222129)
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) |
---|---|---|---|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Matthew David Cooke on 1 January 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
26 Apr 2013 | TM01 | Termination of appointment of David Cooke as a director | |
26 Apr 2013 | TM01 | Termination of appointment of David Cooke as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Matthew David Cooke on 1 January 2012 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
28 Apr 2011 | CH01 | Director's details changed for Mr Matthew David Cooke on 1 March 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 102 Snape Hill Lane C/O Abacus Accountants Dronfield Derbyshire S18 2GP United Kingdom on 27 April 2011 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Robert Nicholas Tilly on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for David Cooke on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Matthew David Cooke on 1 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from 102 snape hill lane dronfield derbyshire S18 2GP united kingdom | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2008 | 363a | Return made up to 23/04/08; full list of members |