Advanced company searchLink opens in new window

HIFI FILTER UK LTD

Company number 03226779

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)
13 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
07 Jun 2023 AA Audited abridged accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
29 Jul 2022 AA Audited abridged accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with updates
09 Feb 2022 AD01 Registered office address changed from Unit 3 Meadwood Industrial Estate Bath Street Bilston West Midlands WV14 0st to Unit H Longacre Willenhall West Midlands WV13 2JX on 9 February 2022
23 Nov 2021 CERTNM Company name changed sterling filtration LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
01 Oct 2021 AA Audited abridged accounts made up to 31 December 2020
19 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
18 Nov 2020 AP02 Appointment of Hifi Group Sa as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Edward Roy Laidlar as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Mr Pierre Hirschi as a director on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Christine Joan Laidlar as a director on 18 November 2020
18 Nov 2020 PSC07 Cessation of Edward Roy Laidlar as a person with significant control on 18 November 2020
18 Nov 2020 PSC01 Notification of Pierre Hirschi as a person with significant control on 18 November 2020
18 Nov 2020 PSC07 Cessation of Christine Joan Laidlar as a person with significant control on 18 November 2020
09 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
23 Jan 2020 TM01 Termination of appointment of Simon Bidmead as a director on 9 January 2020
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
01 Jul 2019 TM02 Termination of appointment of Barbara Ann Sawbridge as a secretary on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Tracy Louise Ward as a director on 1 July 2019
24 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018