ALLIED FILTER SYSTEMS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Registration of charge 030431740001, created on 2025-02-17

View Document

16/01/2516 January 2025 Appointment of Mr Neil James Ritchie as a director on 2025-01-16

View Document

16/01/2516 January 2025 Appointment of Mr Javaid Riaz as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Peter Geoffrey Yates as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Lisa Charlotte Thompson as a director on 2025-01-16

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MRS LISA CHARLOTTE THOMPSON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY NATACHA THOMPSON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 DIRECTOR APPOINTED MRS LISA CHARLOTTE THOMPSON

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

10/04/1710 April 2017 30/06/16 UNAUDITED ABRIDGED

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN THOMPSON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

16/06/1016 June 2010 SECRETARY APPOINTED NATACHA JAYNE THOMPSON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL THOMPSON

View Document

16/04/1016 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CLARE THOMPSON / 20/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BRIAN THOMPSON / 20/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN THOMPSON / 20/01/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD BRIAN THOMPSON / 20/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES THOMPSON / 15/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES THOMPSON / 15/10/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 14/05/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOAN THOMPSON / 21/07/2005

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMPSON / 21/07/2005

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 AUDITOR'S RESIGNATION

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

24/07/0224 July 2002 £ NC 300000/400000 28/06

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED MICROFINE FILTERS LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: UNIT K6 TAYLOR BUSINESS PARK RISLEY WARRINGTON CHESHIRE WA3 6BL

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company