CASPIAN FILTER TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
12/04/2512 April 2025 | Registered office address changed from 26 Ida Road Skegness Lincolnshire PE25 2AR to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2025-04-12 |
12/04/2512 April 2025 | Statement of affairs |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
04/02/254 February 2025 | Termination of appointment of Philip Stainton as a secretary on 2025-02-03 |
24/09/2424 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Registration of charge 051712880002, created on 2023-12-13 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Certificate of change of name |
26/09/2226 September 2022 | Registration of charge 051712880001, created on 2022-09-22 |
09/02/229 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / 12213646 / 10/03/2020 |
23/03/2023 March 2020 | CESSATION OF DIANE VIOLET STAINTON AS A PSC |
23/03/2023 March 2020 | CESSATION OF PHILIP STAINTON AS A PSC |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 12213646 |
16/03/2016 March 2020 | DIRECTOR APPOINTED MRS TRACY JOY WHITE |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STAINTON |
16/03/2016 March 2020 | SECRETARY APPOINTED MR PHILIP STAINTON |
13/03/2013 March 2020 | ADOPT ARTICLES 10/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STAINTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS DIANE VIOLET YOUNG / 19/07/2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/08/153 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/07/1429 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/07/1324 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/08/113 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O MURAS BAKER JONES REGENT HOUSE BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/10/101 October 2010 | SECRETARY APPOINTED CLAIRE ELISABETH STAINTON |
01/10/101 October 2010 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY ROSS |
20/07/1020 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/07/0817 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROSS / 01/07/2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD |
13/08/0713 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/02/0718 February 2007 | NC INC ALREADY ADJUSTED 29/12/06 |
18/02/0718 February 2007 | £ NC 2/1000 29/12/0 |
18/02/0718 February 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/0718 February 2007 | AUTHORISED 29/12/06 |
15/02/0715 February 2007 | NEW SECRETARY APPOINTED |
15/02/0715 February 2007 | SECRETARY RESIGNED |
23/10/0623 October 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS; AMEND |
21/08/0621 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF |
25/11/0525 November 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: EIGHTH FLOOR, MANDER HOUSE WOLVERHAMPTON WEST MIDLANDS WV1 3NF |
06/07/046 July 2004 | 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 CASPIAN FILTER TECHNOLOGY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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