- Company Overview for FACET FILTRATION UK LIMITED (01694836)
- Filing history for FACET FILTRATION UK LIMITED (01694836)
- People for FACET FILTRATION UK LIMITED (01694836)
- Charges for FACET FILTRATION UK LIMITED (01694836)
- More for FACET FILTRATION UK LIMITED (01694836)
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) |
---|---|---|---|
11 Dec 2023 | AP01 | Appointment of Mr Jan Willem Radstaak as a director on 15 March 2023 | |
11 Dec 2023 | AP01 | Appointment of Mr John Patrick Zyck as a director on 15 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
31 Mar 2022 | TM01 | Termination of appointment of Giuseppe Pierri as a director on 15 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Luis Perez Vazquez as a director on 1 March 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
11 Feb 2020 | TM01 | Termination of appointment of Michael John Jordan as a director on 8 February 2020 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Unit G4 3 and 4 the Willowford Treforest Industrial Estate Pontypridd CF37 5BF Wales to Offices F13 - F15 Ty Cynon Navigation Park Abercynon Mid Glamorgan CF45 4SN on 17 June 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Giuseppe Pierri as a director on 1 March 2019 | |
24 Oct 2018 | TM02 | Termination of appointment of Jane Elizabeth Hughes as a secretary on 1 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
02 Oct 2018 | PSC02 | Notification of Filtration Group Corporation as a person with significant control on 27 April 2018 | |
02 Oct 2018 | PSC07 | Cessation of Parker Hannifin Corporation as a person with significant control on 27 April 2018 | |
21 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | AD01 | Registered office address changed from Parker House , 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ United Kingdom to Unit G4 3 and 4 the Willowford Treforest Industrial Estate Pontypridd CF37 5BF on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Christian Bernert as a director on 27 April 2018 |