Advanced company searchLink opens in new window

FILTEC WATER SERVICES LIMITED

Company number SC156958

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)
29 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
25 Jun 2022 MR04 Satisfaction of charge SC1569580004 in full
25 Jun 2022 MR04 Satisfaction of charge SC1569580005 in full
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
25 Jun 2021 AD01 Registered office address changed from Machrie House Machrie Isle of Arran KA27 8DZ to 5 Portland Road Irvine KA12 8JE on 25 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
23 Dec 2019 466(Scot) Alterations to floating charge 1
19 Dec 2019 466(Scot) Alterations to floating charge SC1569580004
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 466(Scot) Alterations to floating charge SC1569580004
05 Dec 2019 MR01 Registration of charge SC1569580005, created on 27 November 2019
29 Nov 2019 MR01 Registration of charge SC1569580004, created on 27 November 2019
28 Nov 2019 PSC07 Cessation of William Cunningham Smith as a person with significant control on 27 November 2019
28 Nov 2019 PSC07 Cessation of Jacqueline Smith as a person with significant control on 27 November 2019
28 Nov 2019 PSC02 Notification of Filtec Group Ltd as a person with significant control on 27 November 2019
28 Nov 2019 TM02 Termination of appointment of Jacqueline Smith as a secretary on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of William Cunningham Smith as a director on 27 November 2019
28 Nov 2019 AP01 Appointment of Mr Steven Hardie as a director on 27 November 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019