Advanced company searchLink opens in new window

FILTASONIX (UK) LTD

Company number 05629291

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
21 Jun 2023 AD01 Registered office address changed from 21 Roper Close Rugby CV21 4PF England to 28 Roper Close Rugby CV21 4PF on 21 June 2023
07 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 December 2020
09 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Jul 2020 AD01 Registered office address changed from The Locks Hillmorton Rugby Warwickshire CV21 4PP to 21 Roper Close Rugby CV21 4PF on 1 July 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Nov 2016 TM02 Termination of appointment of Jill Amanda Cottell as a secretary on 30 September 2016
16 Sep 2016 AA Micro company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AD01 Registered office address changed from The Locks the Locks Hillmorton Rugby Warwickshire CV21 4PP to The Locks Hillmorton Rugby Warwickshire CV21 4PP on 15 January 2015
15 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
15 Dec 2014 AD01 Registered office address changed from Suite 5 5 Newbold Road Rugby Warwickshire CV21 2LQ to The Locks the Locks Hillmorton Rugby Warwickshire CV21 4PP on 15 December 2014