AIR FILTRATION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Brett Smyth as a director on 2025-03-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

27/01/2527 January 2025 Notification of Jens Röttgering as a person with significant control on 2025-01-10

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

27/01/2527 January 2025 Cessation of Frederick Ian Wood as a person with significant control on 2025-01-10

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-01-30 with updates

View Document

08/04/248 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-31

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Second filing of Confirmation Statement dated 2023-01-30

View Document

08/06/238 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

18/01/2318 January 2023 Second filing of Confirmation Statement dated 2022-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Richard Alan Wood on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registration of charge 087183590004, created on 2021-11-12

View Document

19/11/2119 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR RICHARD ALAN WOOD

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR BELA HORVARTH

View Document

22/06/2022 June 2020 CESSATION OF EXORS OF STEPHEN GEORGE BROWN DECEASED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN FREDERICK WOOD / 30/01/2020

View Document

29/01/2029 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 10000

View Document

29/01/2029 January 2020 CESSATION OF KARL MARTIN HOWARD AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN FREDERICK WOOD

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/12/184 December 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / KARL HOWARD

View Document

06/04/186 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR BELA JONG HORVARTH

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE BROWN / 18/04/2017

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

10/04/1710 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 30/03/15 STATEMENT OF CAPITAL GBP 1.000

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087183590003

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087183590002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087183590001

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL HOWARD / 12/12/2014

View Document

12/12/1412 December 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR STEPHEN BROWN

View Document

18/11/1418 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 72 ROMAN WAY RIBBLETON PRESTON PR2 5BE ENGLAND

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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