EUROPEAN FILTER 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
09/07/259 July 2025 NewDirector's details changed for Mr Daniel Peter Craddock on 2025-02-07

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Jonathan Arthur Dawson on 2025-07-09

View Document

02/10/242 October 2024 Director's details changed for Mr Daniel Craddock on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mrs Monica Gerda Dawson on 2024-10-02

View Document

02/10/242 October 2024 Notification of Monica Gerda Dawson as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Director's details changed for Mr Daniel Craddock on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Mr William John Dawson on 2024-02-13

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Daniel Craddock on 2019-06-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Dan Craddock on 2022-01-31

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DAWSON / 13/02/2019

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MONICA DAWSON / 13/02/2019

View Document

02/07/182 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR DAN CRADDOCK

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS MONICA DAWSON

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 3 HARWORTH ENTERPRISE PARK HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SG

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAWSON / 13/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM UNIT 14 HARWORTH ENTERPRISE PARK BRUNEL CLOSE HARWORTH DONCASTER SOUTH YORKSHIRE DN118SG

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MONICA DAWSON / 14/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 29 ROSE HILL RISE, BESSACARR DONCASTER SOUTH YORKSHIRE DN4 5LE

View Document

13/04/0713 April 2007 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