Advanced company searchLink opens in new window

AIR FILTRATION SOLUTIONS LIMITED

Company number 08718359

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)
29 Jan 2020 PSC01 Notification of Ian Frederick Wood as a person with significant control on 23 January 2020
29 Jan 2020 PSC07 Cessation of Karl Martin Howard as a person with significant control on 22 January 2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 10,000
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Dec 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / karl howard
06 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
23 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
06 Oct 2017 PSC04 Change of details for Mr Stephen George Brown as a person with significant control on 18 April 2017
06 Oct 2017 AP01 Appointment of Mr Bela Jong Horvarth as a director on 2 October 2017
03 Oct 2017 TM01 Termination of appointment of Stephen George Brown as a director on 18 April 2017
10 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1.000
30 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
02 Oct 2015 AA Micro company accounts made up to 31 March 2015
09 Apr 2015 MR01 Registration of charge 087183590003, created on 27 March 2015
01 Apr 2015 MR01 Registration of charge 087183590002, created on 26 March 2015
14 Jan 2015 MR01 Registration of charge 087183590001, created on 14 January 2015