ADVANCE FILTRATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with updates |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Notification of Gardner Denver Ltd as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Cessation of Andrew Richard Ryan as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Cessation of Wendy Ryan as a person with significant control on 2024-07-01 |
10/07/2410 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Andrew Roger Schiesl as a director on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Wendy Ryan as a secretary on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Maxine Linda Clark as a director on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Andrew Richard Ryan as a director on 2024-07-01 |
03/07/243 July 2024 | Appointment of Mr Michael Joseph Scheske as a director on 2024-07-01 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Satisfaction of charge 2 in full |
09/11/229 November 2022 | Satisfaction of charge 031241460003 in full |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 031241460003 |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE LINDA LEACH / 01/01/2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/03/1731 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR APPOINTED MRS MAXINE LINDA LEACH |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4DD |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD RYAN / 13/01/2010 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/01/097 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
15/09/9915 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/9915 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/02/999 February 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
22/07/9822 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
08/01/988 January 1998 | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
12/03/9712 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
21/01/9721 January 1997 | RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS |
15/01/9615 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
09/11/959 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCE FILTRATION SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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