FILTRATION SERVICE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

20/03/2420 March 2024 Registration of charge 006336350007, created on 2024-03-19

View Document

15/03/2415 March 2024 Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PITT ROCHE / 23/12/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 15 OLDINGTON TRADING ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7QP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR KURT CINNAMOND

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006336350006

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 ADOPT ARTICLES 12/09/2014

View Document

05/08/145 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 ADOPT ARTICLES 17/03/2014

View Document

08/05/148 May 2014 18/03/14 STATEMENT OF CAPITAL GBP 1891000

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 15/07/13 STATEMENT OF CAPITAL GBP 1391000

View Document

21/10/1321 October 2013 ADOPT ARTICLES 15/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 03/12/12 STATEMENT OF CAPITAL GBP 1001000

View Document

26/03/1326 March 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR CLASS E SHARES BY THE LISTED DIRECTORS 03/12/2012

View Document

11/02/1311 February 2013 CLASS E SHARES CREATED 31/10/2012

View Document

11/02/1311 February 2013 31/10/12 STATEMENT OF CAPITAL GBP 501000

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 19/03/12 STATEMENT OF CAPITAL GBP 201000

View Document

11/06/1211 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ROCHE / 06/07/2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT STEVEN CINNAMOND / 06/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PITT ROCHE / 06/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/07/5928 July 1959 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