Advanced company searchLink opens in new window

FILTRATION SOCIETY(THE)

Company number 01780838

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)
18 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
24 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 5 April 2022
08 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
05 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
12 Mar 2021 AD01 Registered office address changed from 34 Newcastle Street Huthwaite Sutton-in-Ashfield NG17 2LU England to 2 Bottoms Lane Chester CH4 7AP on 12 March 2021
11 Mar 2021 AD01 Registered office address changed from Whitehouse Scientific Whitchurch Road Waverton Chester CH3 7PB England to 34 Newcastle Street Huthwaite Sutton-in-Ashfield NG17 2LU on 11 March 2021
25 Feb 2021 AP03 Appointment of Professor Richard Patrick Lydon as a secretary on 23 September 2020
24 Feb 2021 TM02 Termination of appointment of Graham Robin Rideal as a secretary on 22 September 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 May 2019 AP01 Appointment of Mr Julian Whitehead as a director on 20 May 2019
05 May 2019 AD01 Registered office address changed from 2 Beech Court Taylor Business Park Risley Warrington Cheshire WA3 6BL England to Whitehouse Scientific Whitchurch Road Waverton Chester CH3 7PB on 5 May 2019
02 Dec 2018 TM01 Termination of appointment of Robert Neil Burns as a director on 29 November 2018
02 Dec 2018 PSC07 Cessation of Robert Neil Burns as a person with significant control on 29 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
22 Oct 2018 AD02 Register inspection address has been changed from 6 Mccarthy Close Whitwick Leics LE67 5NH England to 2 Beech Court Taylor Business Park Risley Warrington WA3 6BL
20 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
19 Oct 2018 AD04 Register(s) moved to registered office address 2 Beech Court Taylor Business Park Risley Warrington Cheshire WA3 6BL
19 Oct 2018 TM01 Termination of appointment of Eric Stephen Tarleton as a director on 6 October 2018
19 Oct 2018 TM02 Termination of appointment of Eric Stephen Tarleton as a secretary on 6 October 2018
26 Jul 2018 AP03 Appointment of Mr Graham Robin Rideal as a secretary on 11 July 2018