Advanced company searchLink opens in new window

KLT FILTRATION LIMITED

Company number 07542674

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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