Advanced company searchLink opens in new window

ECO FILTERS LIMITED

Company number 02871295

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)
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
30 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
29 Dec 2022 SH06 Cancellation of shares. Statement of capital on 3 November 2022
  • GBP 1,000
29 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
01 Apr 2022 AP01 Appointment of Mr. Edward Burgass Hine as a director on 15 December 2021
01 Apr 2022 AP03 Appointment of Ms Linda Lees as a secretary on 15 December 2021
01 Apr 2022 TM02 Termination of appointment of Peter Frederick Mcgowan as a secretary on 15 December 2021
07 Feb 2022 SH06 Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 1,166
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 3 March 2021
  • GBP 1,334.00
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2021 MA Memorandum and Articles of Association
16 Mar 2021 SH10 Particulars of variation of rights attached to shares
16 Mar 2021 SH08 Change of share class name or designation
04 Mar 2021 TM01 Termination of appointment of Ian Randal Chisholm as a director on 3 March 2021
28 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
23 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
14 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Dec 2018 RP04AP01 Second filing for the appointment of Deidre Anne Mcgowan as a director