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)
26 Sep 2012 TM01 Termination of appointment of Hemant Mardia as a director
01 Mar 2012 AA Full accounts made up to 31 May 2011
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 May 2010
27 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
29 Sep 2009 288a Director appointed mr michael peter brennan
29 Sep 2009 288b Appointment terminated director stephen mole
05 Sep 2009 AA Full accounts made up to 31 May 2009
02 Sep 2009 363a Return made up to 31/08/09; full list of members
02 Sep 2009 353 Location of register of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom
29 Sep 2008 363a Return made up to 31/08/08; full list of members; amend
25 Sep 2008 288c Secretary's change of particulars / maura moynihan / 29/09/2006
22 Sep 2008 287 Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW
19 Sep 2008 288b Appointment terminated director charles hindson
11 Sep 2008 AA Full accounts made up to 31 May 2008
09 Sep 2008 363a Return made up to 31/08/08; full list of members
09 Sep 2008 288c Director's change of particulars / hermant mardia / 07/11/2007
11 Aug 2008 288a Director appointed stephen richard mole
26 Nov 2007 288a New director appointed
04 Nov 2007 AA Full accounts made up to 31 May 2007
23 Oct 2007 363s Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Oct 2007 288b Director resigned
09 Jul 2007 287 Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
29 Nov 2006 288b Director resigned