Advanced company searchLink opens in new window

SUPERIOR FILTER PRODUCTS LTD

Company number 02334665

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)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
09 Jan 2024 AP01 Appointment of Mr Gavin Clokey as a director on 8 January 2024
08 Jan 2024 AP01 Appointment of Mrs Kelly Hawkswood as a director on 8 January 2024
08 Jan 2024 CERTNM Company name changed midland filter products LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
15 Nov 2022 AA Accounts for a small company made up to 31 December 2021
26 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
03 Feb 2022 AP01 Appointment of Mr Marcus Rigby as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Ashley John Starmer as a director on 1 February 2022
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 31 Lyveden Road Brackmills Northampton Northamptonshire NN4 7ED to Unit H Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW on 26 March 2021
24 Dec 2020 MR01 Registration of charge 023346650007, created on 22 December 2020
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
31 Jan 2020 MR04 Satisfaction of charge 1 in full
31 Jan 2020 MR04 Satisfaction of charge 2 in full
31 Jan 2020 MR04 Satisfaction of charge 3 in full
31 Jan 2020 MR04 Satisfaction of charge 5 in full
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 TM02 Termination of appointment of Robert Westgate as a secretary on 28 June 2019
21 May 2019 PSC02 Notification of Volz Filters Uk Limited as a person with significant control on 10 May 2019
21 May 2019 PSC07 Cessation of Acs Gesellschaft Fur Luft - Und Entstaubunstechnik Mbh as a person with significant control on 10 May 2019
25 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates