Advanced company searchLink opens in new window

FILTRAPOOLS LTD

Company number 10749475

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)
29 Jan 2025 AA Micro company accounts made up to 29 April 2024
04 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with updates
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
31 Jan 2024 CERTNM Company name changed tanqua LTD\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
29 Jan 2024 AA Accounts for a dormant company made up to 29 April 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
31 Jan 2023 AA Accounts for a dormant company made up to 29 April 2022
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 May 2022 AA Micro company accounts made up to 29 April 2021
31 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
07 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
07 May 2021 PSC04 Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2021
07 May 2021 AD01 Registered office address changed from Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 7 May 2021
06 May 2021 CH01 Director's details changed for Mr Dean Andrew Thistleton on 10 December 2020
05 May 2021 CH01 Director's details changed for Mr Dean Andrew Thistleton on 10 December 2020
05 May 2021 PSC04 Change of details for Mr Dean Andrew Thistleton as a person with significant control on 10 December 2020
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
11 May 2020 PSC04 Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2019
11 May 2020 AD01 Registered office address changed from Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 11 May 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
08 May 2019 PSC04 Change of details for Mr Dean Andrew Thistleton as a person with significant control on 1 May 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
14 Jan 2019 AD01 Registered office address changed from The Noddle Farm Halifax Rd, Golcar Huddersfield HD7 4NS England to Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 14 January 2019