BSC FILTERS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Appointment of Mr Thomaz London as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Ronald Ruppersburg as a director on 2025-03-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Change of details for Dover Fluids Uk Ltd as a person with significant control on 2023-08-07

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Peter Hardcastle as a director on 2022-09-08

View Document

11/01/2311 January 2023 Termination of appointment of Jeremy Wood as a director on 2022-11-08

View Document

04/02/224 February 2022 Auditor's resignation

View Document

25/01/2225 January 2022 Director's details changed for Mr Ronald Ruppersbuerg on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR RONALD RUPPERSBUERG

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TONEY

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWETT

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR RUSSELL TONEY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DAVID WAYNE HOWETT

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ANDREW ARTHUR STRINGER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD INGLESON

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEE / 12/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM JORVIK HOUSE OUTGANG LANE OSBALDWICK YORK NORTH YORKSHIRE YO19 5UP ENGLAND

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEE / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 11 ALBANY ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TH

View Document

02/07/102 July 2010 ADOPT ARTICLES 03/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED DAVID WAYNE WIGHTMAN

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JORVIK HOUSE OUTGANG LANE OBSALDWICK YORK NORTH YORKSHIRE YO19 3UP

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED HOWARD INGLESON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDONNELL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CORLETT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY ALAN CORLETT

View Document

11/05/1011 May 2010 ALTER ARTICLES 04/05/2010

View Document

11/05/1011 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

11/05/1011 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 4

View Document

06/05/106 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AYLMER HUGHES / 31/12/2009

View Document

03/03/103 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CARTER / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREDERICK CORLETT / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEE / 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS WILLIAM MCDONNELL / 31/12/2009

View Document

05/12/095 December 2009 11/09/09 STATEMENT OF CAPITAL GBP 16181

View Document

26/11/0926 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

26/11/9826 November 1998 £ IC 20105/16181 30/10/98 £ SR 3924@1=3924

View Document

17/11/9817 November 1998 ADOPT MEM AND ARTS 30/10/98

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: KETTLESTRING LANE CLIFTON MOOR YORK YO3 8XF

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/92

View Document

03/12/923 December 1992 NC INC ALREADY ADJUSTED 23/11/92

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 09/11/89

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED SIMCO 280 LIMITED CERTIFICATE ISSUED ON 01/12/89

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/89

View Document

18/05/8918 May 1989 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