Advanced company searchLink opens in new window

FILTRONIC HOLDINGS UK LIMITED

Company number 05920312

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)
20 Feb 2017 AA Full accounts made up to 31 May 2016
28 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
05 Sep 2016 CS01 31/08/16 Statement of Capital gbp 105000001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 28/11/2016.
07 Jan 2016 AA Full accounts made up to 31 May 2015
21 Dec 2015 MR01 Registration of charge 059203120003, created on 17 December 2015
29 Oct 2015 MR01 Registration of charge 059203120002, created on 14 October 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
28 Aug 2015 MR04 Satisfaction of charge 059203120001 in full
23 Jun 2015 MR05 All of the property or undertaking has been released from charge 059203120001
09 Jun 2015 AP01 Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015
09 Jun 2015 CH01 Director's details changed for Mr Robert Stjohn Smith on 25 May 2015
09 Apr 2015 MR05 All of the property or undertaking has been released from charge 059203120001
25 Mar 2015 TM01 Termination of appointment of Alan Robert Needle as a director on 13 March 2015
12 Mar 2015 AA Full accounts made up to 31 May 2014
17 Feb 2015 MR01 Registration of charge 059203120001, created on 17 February 2015
10 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
19 Jun 2014 AP01 Appointment of Mr Robert Stjohn Smith as a director
16 Apr 2014 TM01 Termination of appointment of Michael Brennan as a director
04 Mar 2014 AA Full accounts made up to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
04 Mar 2013 AA Full accounts made up to 31 May 2012
14 Nov 2012 AD01 Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012
23 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
22 Oct 2012 CH03 Secretary's details changed for Dr Maura Eilis Moynihan on 11 November 2011
26 Sep 2012 AP01 Appointment of Mr Alan Robert Needle as a director