Advanced company searchLink opens in new window

CARBIS FILTRATION LIMITED

Company number 04675941

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 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Aug 2023 CH01 Director's details changed for Simon Riley on 9 August 2023
16 May 2023 PSC05 Change of details for Carbis Filtration Holdings Limited as a person with significant control on 15 May 2023
16 May 2023 AD01 Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TU on 16 May 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2022
12 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/01/2023
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
03 Feb 2020 PSC02 Notification of Carbis Filtration Holdings Limited as a person with significant control on 27 January 2020
03 Feb 2020 TM01 Termination of appointment of Michael Riley as a director on 27 January 2020
03 Feb 2020 TM02 Termination of appointment of Michael Riley as a secretary on 27 January 2020
03 Feb 2020 PSC07 Cessation of Michael Riley as a person with significant control on 27 January 2020
03 Feb 2020 PSC07 Cessation of Simon Richard Riley as a person with significant control on 27 January 2020
23 Sep 2019 PSC04 Change of details for Mr Michael Riley as a person with significant control on 19 September 2019
19 Sep 2019 CH03 Secretary's details changed for Mr Michael Riley on 19 September 2019
17 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Jul 2019 MR01 Registration of charge 046759410003, created on 22 July 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
05 Oct 2018 SH08 Change of share class name or designation
05 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with authorised share capital 26/09/2018