FILTER SECTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

26/05/2526 May 2025 Change of details for Mr Peter Kipling Dinsdale as a person with significant control on 2025-04-01

View Document

26/05/2526 May 2025 Director's details changed for Mr Peter Kipling Dinsdale on 2025-04-01

View Document

19/02/2519 February 2025 Registered office address changed from Huncoat Industrial Estate Whinney Hill Road Accrington Lancashire BB5 6NX England to Huncoat Industrial Estate, Whinney Hill Road Accrington, Lancashire BB5 6NX on 2025-02-19

View Document

18/02/2518 February 2025 Change of details for Mr Peter Kipling Dinsdale as a person with significant control on 2025-02-18

View Document

17/02/2517 February 2025 Director's details changed for Mr Peter Kipling Dinsdale on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to Huncoat Industrial Estate Whinney Hill Road Accrington Lancashire BB5 6NX on 2025-02-17

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIPLING DINSDALE / 24/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/06/1110 June 2011 ACQUISITION BY COMPANY OF THE ENTIRE ISSUED SHARE CAPITAL OF FILTER SECTIONS LIMITED 03/06/2011

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 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