Advanced company searchLink opens in new window

DUST AND FUME FILTRATION LTD.

Company number 08787895

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)
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
  • GBP 400
29 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
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