FILTON SYSTEMS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Simon James Rees on 2023-10-31

View Document

04/10/244 October 2024 Director's details changed for Mr Alexandros Papaevripides on 2023-10-31

View Document

08/05/248 May 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Alexandros Papaevripides on 2024-01-16

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Cessation of Fse Employee Trustee Limited as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Benjamin Peter Richardson as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of John Allan Austin as a director on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Alexandros Papaevripides as a director on 2023-10-31

View Document

02/11/232 November 2023 Notification of Element Digital Engineering Limited as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Simon James Rees as a director on 2023-10-31

View Document

01/11/231 November 2023 Satisfaction of charge 082304920001 in full

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/03/235 March 2023 Director's details changed for Mr Benjamin Peter Richardson on 2022-07-01

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/12/2017 December 2020 CESSATION OF JOHN ALLAN AUSTIN AS A PSC

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSE EMPLOYEE TRUSTEE LIMITED

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CESSATION OF BENJAMIN PETER RICHARDSON AS A PSC

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082304920001

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 13 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT ENGLAND

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN AUSTIN / 15/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 2ND FLOOR OFFICES 49 HIGH STREET THORNBURY BRISTOL BS35 2AR

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RICHARDSON / 10/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 29 HICKORY LANE ALMONDSBURY BRISTOL BS32 4FR ENGLAND

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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