- Company Overview for DUST AND FUME FILTRATION LTD. (08787895)
- Filing history for DUST AND FUME FILTRATION LTD. (08787895)
- People for DUST AND FUME FILTRATION LTD. (08787895)
- More for DUST AND FUME FILTRATION LTD. (08787895)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Jul 2023 | AD01 | Registered office address changed from 16-22 Bath Street Leicester LE4 7QD England to 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD on 20 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
13 Oct 2021 | CH03 | Secretary's details changed for Mr Philip Barry Akiens on 13 October 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 22 Woodgate Drive Birstall Leicester LE4 3JU to 16-22 Bath Street Leicester LE4 7QD on 4 February 2019 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
29 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP01 | Appointment of Mr Stuart John Bingham as a director on 1 January 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Peter Michael O'neill as a director on 1 January 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Howard Ashley Warrington as a director on 1 January 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |