Advanced company searchLink opens in new window

MIF FILTER SYSTEMS LIMITED

Company number 01456776

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)
01 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Oct 2021 CH01 Director's details changed for Mr Nicholas James Brentnall on 1 June 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CH01 Director's details changed for Neil David Green on 1 January 2021
06 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
03 Aug 2018 PSC05 Change of details for Necton Limited as a person with significant control on 29 July 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,000
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jan 2015 CH01 Director's details changed for Mr Nicholas James Brentnall on 17 December 2014
14 Oct 2014 MR01 Registration of charge 014567760016, created on 14 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.