FINERFILTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Jamie Christian Kent as a director on 2025-03-14

View Document

17/02/2517 February 2025 Appointment of Stuart James Godfrey as a director on 2025-02-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

05/12/245 December 2024 Current accounting period extended from 2024-12-31 to 2025-12-31

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

15/10/2415 October 2024 Termination of appointment of Tracey Michelle Hill as a director on 2024-10-08

View Document

15/10/2415 October 2024 Appointment of Mr Jamie Christian Kent as a director on 2024-10-08

View Document

11/10/2411 October 2024 Appointment of Mr David Peter Parkes as a director on 2024-10-08

View Document

11/10/2411 October 2024 Termination of appointment of Anthony Benbow as a director on 2024-10-08

View Document

11/10/2411 October 2024 Termination of appointment of Shaun Antony Clarke as a director on 2024-10-08

View Document

11/10/2411 October 2024 Cessation of Christopher Hill as a person with significant control on 2024-10-08

View Document

11/10/2411 October 2024 Notification of Aqua Cure Limited as a person with significant control on 2024-10-08

View Document

11/10/2411 October 2024 Current accounting period shortened from 2025-07-31 to 2024-12-31

View Document

11/10/2411 October 2024 Cessation of Anthony Benbow as a person with significant control on 2024-10-08

View Document

11/10/2411 October 2024 Registered office address changed from Unit 21 a K Business Park Russell Road Southport PR9 7SA England to Units 3a & 3B Dakota Business Park Dakota Way Burscough Lancashire L40 8AF on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Simon John Boyd as a director on 2024-10-08

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2014-07-25

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2015-07-25

View Document

15/08/2415 August 2024 Change of details for Mr Christopher Hill as a person with significant control on 2020-12-14

View Document

15/08/2415 August 2024 Director's details changed for Mr Anthony Benbow on 2024-08-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/05/2114 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HILL

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY BENBOW / 20/01/2018

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS TRACEY MICHELLE HILL

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BARWELL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER HILL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ANTHONY BENBOW

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1225 July 2012 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