FILTER PLANT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
15/06/2415 June 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-02 with updates |
20/05/2420 May 2024 | Notification of Ella Stephenson as a person with significant control on 2024-01-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/183 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/06/1713 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STEPHENSON / 02/05/2010 |
17/08/0917 August 2009 | APPOINTMENT TERMINATED SECRETARY ADELE STEPHENSON |
17/08/0917 August 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/08/0917 August 2009 | GBP IC 100/75 04/08/09 GBP SR 25@1=25 |
17/08/0917 August 2009 | MEMORANDUM OF CAPITAL - PROCESSED 17/08/09 |
17/08/0917 August 2009 | STATEMENT BY DIRECTORS |
17/08/0917 August 2009 | SOLVENCY STATEMENT DATED 03/08/09 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 41 CORNMILL LANE LIVERSEDGE WAKEFIELD WEST YORKSHIRE WF15 7DZ |
12/05/0612 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
06/10/046 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 7 FRANCIS STREET MIRFIELD WEST YORKSHIRE WF14 9AZ |
05/07/045 July 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
21/05/0321 May 2003 | SECRETARY RESIGNED |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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