KLT FILTRATION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

07/02/257 February 2025 Termination of appointment of Mark Littlewood as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Mark William Hamilton as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Mark William Hamilton as a director on 2025-02-07

View Document

06/02/256 February 2025 Cessation of Klt Filtration Holdings Limited as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Notification of Pcl Ceramics Holdings Limited as a person with significant control on 2025-02-06

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

16/10/2416 October 2024 Appointment of Mrs Stacie-Ann Youngs as a director on 2024-10-16

View Document

03/10/243 October 2024 Appointment of Mr Jerome Alexandre Sylvain Faissat as a director on 2024-10-02

View Document

08/05/248 May 2024 Termination of appointment of Stuart Crispin Morris as a director on 2024-05-08

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-11-24

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

24/11/2324 November 2023 Annual accounts for year ending 24 Nov 2023

View Accounts

11/04/2311 April 2023 Change of details for Klt Filtration Holdings Limited as a person with significant control on 2017-11-24

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-11-25

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-26

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

26/11/2126 November 2021 Annual accounts for year ending 26 Nov 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/06/2125 June 2021 Termination of appointment of Martin Greene as a director on 2021-05-31

View Document

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MARTIN GREENE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK WILLIAM HAMILTON / 25/02/2019

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/11/17

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED K L TECHNOLOGIES (FILTRATION) LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CRISPIN MORRIS / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O KL TECHNOLOGIES LIMITED ESTUARY ROAD KING'S LYNN NORFOLK PE30 2HS

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK WILLIAM HAMILTON / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK WILLIAM HAMILTON / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTLEWOOD / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/05/2018

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM HAMILTON / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / KLT FILTRATION HOLDINGS LIMITED / 10/05/2018

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLT FILTRATION HOLDINGS LIMITED

View Document

04/03/184 March 2018 CESSATION OF KLT RENEWABLES HOLDINGS LIMITED AS A PSC

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLT RENEWABLES HOLDINGS LIMITED

View Document

15/12/1715 December 2017 CESSATION OF KL TECHNOLOGIES LIMITED AS A PSC

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 AUDITOR'S RESIGNATION

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/15

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR STUART CRISPIN MORRIS

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/14

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAHL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAHL

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/13

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075426740001

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ANDREW DAHL

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR MARK WILLIAM HAMILTON

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK BUTLER

View Document

03/05/133 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR MARK LITTLEWOOD

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED KL TECHNOLOGIES (SOLAR) LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O KL TECHNOLOGIES (SOLAR) LIMITED ESTUARY ROAD KINGS LYNN NORFOLK PE30 2HS UNITED KINGDOM

View Document

27/09/1127 September 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

25/02/1125 February 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