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)
26 Jul 2018 PSC07 Cessation of Eric Stephen Tarleton as a person with significant control on 13 April 2018
28 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
07 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
07 Oct 2017 PSC01 Notification of Susan Jones as a person with significant control on 2 October 2017
07 Oct 2017 AP01 Appointment of Mrs Susan Jones as a director on 2 October 2017
07 Oct 2017 PSC07 Cessation of Andrew Chalmers as a person with significant control on 2 October 2017
07 Oct 2017 TM01 Termination of appointment of Andrew Chalmers as a director on 2 October 2017
07 Oct 2017 PSC07 Cessation of Mark Crooks as a person with significant control on 2 October 2017
04 Aug 2017 TM01 Termination of appointment of Mark Crooks as a director on 4 November 2016
04 Aug 2017 TM01 Termination of appointment of Trevor Graham Sparks as a director on 14 November 2014
03 Aug 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 2 Beech Court Taylor Business Park Risley Warrington Cheshire WA3 6BL on 3 August 2017
21 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
03 Aug 2016 AD02 Register inspection address has been changed from 6 Mccarthy Close Whitwick Leics LE67 5NH England to 6 Mccarthy Close Whitwick Leics LE67 5NH
02 Aug 2016 CH03 Secretary's details changed for Dr Eric Stephen Tarleton on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Dr Trevor Graham Sparks on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Dr Trevor Graham Sparks on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from 10 Station Street Kibworth Beauchamp Leics LE8 0LN to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2 August 2016
09 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
06 Dec 2015 AP01 Appointment of Andrew Chalmers as a director
03 Dec 2015 AR01 Annual return made up to 28 September 2015 no member list
20 Nov 2015 AP01 Appointment of Andrew Chalmers as a director on 14 November 2014
20 Nov 2015 AP01 Appointment of Mark Crooks as a director
20 Nov 2015 AP01 Appointment of Mark Crooks as a director on 14 November 2014
24 Oct 2014 AD02 Register inspection address has been changed from 19 Clyst Valley Road Winslade Park Clyst St. Mary Exeter Devon EX5 1DD to 6 Mccarthy Close Whitwick Leics LE67 5NH