Advanced company searchLink opens in new window

GERMAC FILTRATION SERVICES LIMITED

Company number NI012636

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
05 Jan 2023 AA Micro company accounts made up to 31 May 2022
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with updates
14 Dec 2022 TM01 Termination of appointment of Francis G Mccormac as a director on 16 December 2021
14 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 May 2021
21 Dec 2020 AA Micro company accounts made up to 31 May 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
27 Nov 2017 AA Micro company accounts made up to 31 May 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
16 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr Patrick Duffy on 12 September 2016
13 Sep 2016 CH01 Director's details changed for Mrs Brenda Marie Duffy on 12 September 2016
01 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 800
05 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 800
19 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 800
11 Dec 2013 CH03 Secretary's details changed for Mrs Brenda Marie Duffy on 26 January 2013