Advanced company searchLink opens in new window

MLA FILTRATION LIMITED

Company number 05333155

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)
19 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 RP04PSC05 Second filing to change the details of Wasp Technologies Ltd as a person with significant control
27 Jun 2023 RP04PSC02 Second filing for the notification of Advanced Filtration Technologies Ltd as a person with significant control
09 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
30 Jan 2023 AP01 Appointment of Mr Richard Massara as a director on 22 April 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 PSC05 Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 27/06/2023
04 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jul 2021 MR04 Satisfaction of charge 1 in full
10 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
03 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
24 Nov 2020 TM01 Termination of appointment of Marie Collette Mitchell as a director on 19 November 2020
24 Nov 2020 AP01 Appointment of Frederick John Wingfield Digby as a director on 19 November 2020
24 Nov 2020 AP01 Appointment of Henry O'lone as a director on 19 November 2020
24 Nov 2020 PSC02 Notification of Advanced Filtration Tecnologies Ltd as a person with significant control on 19 November 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/06/2023
24 Nov 2020 PSC07 Cessation of Marie Collette Mitchell as a person with significant control on 19 November 2020
24 Nov 2020 TM02 Termination of appointment of Brian Mitchell as a secretary on 19 November 2020
24 Nov 2020 AD01 Registered office address changed from The Cottage, 6 Besthorpe Road Collingham Newark Nottinghamshire NG23 7NP to Faulkner House Victoria Street St. Albans AL1 3SE on 24 November 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates