GVS FILTER TECHNOLOGY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from G V S Filter Technology Uk Ltd Caton Road Lancaster LA1 3PE England to G V S Filter Technology U K Ltd Caton Road Lancaster LA1 3PE on 2025-07-16

View Document

19/06/2519 June 2025 Registered office address changed from Nfc House Vickers Industrial Estate Mellishaw Lane Morecambe Lancashire LA3 3EN to Gvs Filter Technology Uk Ltd Caton Road Lancaster Lancashire LA1 3PE on 2025-06-19

View Document

16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Miguel Angel Aranda Balaguer as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Mario Saccone as a secretary on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Massimo Scagliarini as a director on 2023-01-31

View Document

02/02/232 February 2023 Director's details changed for Mr Matteo Viola on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Marco Pacini as a secretary on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Matteo Viola as a director on 2023-01-31

View Document

04/01/234 January 2023 Change of details for Fenchurch Environmental Group Ltd as a person with significant control on 2022-12-31

View Document

26/10/2226 October 2022 Termination of appointment of Paulo José Ferreira Raquel as a director on 2022-08-26

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PAULO JOSÉ FERREIRA RAQUEL

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026479010005

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026479010005

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1714 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026479010006

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JOHN WILLIAM ANTHONY PIKE

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026479010006

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026479010005

View Document

05/06/135 June 2013 COMPANY NAME CHANGED NATIONWIDE FILTER COMPANY LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

05/06/135 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 31/03/13 NO CHANGES

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS HOWES

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD CROSS

View Document

25/02/1325 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/02/137 February 2013 SECRETARY APPOINTED MARIO SACCONE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TOWNSEND

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WOOD

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM FENCHURCH HOUSE DENNOW FARM WARRINGTON CHESHIRE WA4 5LF

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MASSIMO SCAGLIARINI

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/04/1228 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ROBERT HOWES / 01/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES CROSS / 01/01/2010

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR FENCHURCH ENVIRONMENTAL GROUP LIMITED

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: PORTIA HOUSE 14 SHIPTON, WESTBROOK WARRINGTON CHESHIRE WA5 5XS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 £ NC 2000/100000 23/09/91

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED

View Document

23/09/9123 September 1991 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