- Company Overview for KLT FILTRATION LIMITED (07542674)
- Filing history for KLT FILTRATION LIMITED (07542674)
- People for KLT FILTRATION LIMITED (07542674)
- Charges for KLT FILTRATION LIMITED (07542674)
- More for KLT FILTRATION LIMITED (07542674)
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) |
---|---|---|---|
10 May 2018 | CH01 | Director's details changed for Mr Mark Butler on 10 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Mark Littlewood on 10 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Stuart Crispin Morris on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from C/O Kl Technologies Limited Estuary Road King's Lynn Norfolk PE30 2HS to Riverside Industrial Estate, Estuary Road King's Lynn Norfolk PE30 2HS on 10 May 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
04 Mar 2018 | PSC02 | Notification of Klt Filtration Holdings Limited as a person with significant control on 24 November 2017 | |
04 Mar 2018 | PSC07 | Cessation of Klt Renewables Holdings Limited as a person with significant control on 24 November 2017 | |
15 Dec 2017 | PSC02 | Notification of Klt Renewables Holdings Limited as a person with significant control on 23 November 2017 | |
15 Dec 2017 | PSC07 | Cessation of Kl Technologies Limited as a person with significant control on 23 November 2017 | |
22 May 2017 | AA | Accounts for a small company made up to 25 November 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 Feb 2017 | AUD | Auditor's resignation | |
16 May 2016 | AA | Accounts for a small company made up to 27 November 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
16 Sep 2015 | AP01 | Appointment of Mr Stuart Crispin Morris as a director on 1 September 2015 | |
29 May 2015 | AA | Accounts for a small company made up to 28 November 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM01 | Termination of appointment of Andrew Cameron Dahl as a director on 4 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Andrew Cameron Dahl as a director on 4 February 2015 | |
19 May 2014 | AA | Accounts for a small company made up to 29 November 2013 | |
20 Mar 2014 | MR01 | Registration of charge 075426740001 | |
28 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
10 Jun 2013 | AP01 | Appointment of Mr Andrew Dahl as a director | |
08 May 2013 | AP01 | Appointment of Mr Mark Butler as a director | |
08 May 2013 | AP03 | Appointment of Mr Mark William Hamilton as a secretary |