Advanced company searchLink opens in new window

FACET FILTRATION UK LIMITED

Company number 01694836

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
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