ULTRAFILTER LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/12/2417 December 2024 Appointment of Mr Sanjay Pancholi as a director on 2024-12-16

View Document

17/12/2417 December 2024 Termination of appointment of Bradley John Pogalz as a director on 2024-12-16

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Miss Christine Kerry Cook on 2024-07-13

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Sarah Liesbeth Mertens as a director on 2023-10-12

View Document

11/10/2311 October 2023 Appointment of Bradley John Pogalz as a director on 2023-10-09

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/02/2214 February 2022 Appointment of Miss Christine Kerry Cook as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of David Ian Jowett as a director on 2022-02-09

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR WERNER SIRING

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS SARAJ LIESBETH MERTENS

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED WERNER PETER SIRING

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LALITH AMARASEKARA

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/10/1431 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/11/1110 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/11/1011 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1016 August 2010 REDUCE DEBT DUE FROM DONALDSON UK HOLDING LTD 28/07/2010

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 28/07/10

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JOWETT / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LALITH MOHAN AMARASEKARA / 02/11/2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0610 January 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0515 December 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

18/02/0518 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 SHARES AGREEMENT OTC

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 06/02/04

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 £ NC 1000000/2000000 06/0

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

23/01/0423 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

24/04/9724 April 1997 £ NC 500000/1000000 27/0

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

24/04/9724 April 1997 CAPITALISE SHARES 27/03/97

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 19/10/96; CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 40 SKINNERS LANE WALTHAM GRIMSBY SOUTH HUMBERSIDE.DN37 0EU

View Document

06/03/956 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

03/03/953 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/953 March 1995 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/11/936 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 19/10/93; CHANGE OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 ALTER MEM AND ARTS 30/11/92

View Document

16/12/9216 December 1992 NC INC ALREADY ADJUSTED 30/11/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 24 DUDLEY ST, GRIMSBY DN31 2AB

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8919 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/07/8622 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/793 December 1979 MEMORANDUM OF ASSOCIATION

View Document

12/06/7512 June 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/75

View Document

24/10/7324 October 1973 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