MAHLE FILTER SYSTEMS UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Stefan Lorenz Land as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Markus Alexander Mangold as a director on 2025-07-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Stefan Lorenz Land as a director on 2025-03-01

View Document

04/03/254 March 2025 Termination of appointment of Jürgen Rupert Ernst as a director on 2025-02-28

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

12/06/2312 June 2023 Notification of Mahle Industries Uk Limited as a person with significant control on 2016-04-06

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

01/12/221 December 2022 Termination of appointment of Markus Kapaun as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Jan-Frederek Thiele as a director on 2022-12-01

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR HEIKO POTT

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS SHARPE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR. HEIKO POTT

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED KNOEDLER

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRIED REINHOLD KNODLER / 16/06/2015

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CRUMP

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED SIEGFRIED REINHOLD KNODLER

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMERON

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED JUERGEN HEINZ SCHWERTNER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR IAIN DONALD CAMERON

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KNITTIG

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HENRY FERGUSON / 06/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER KNITTIG / 06/06/2010

View Document

02/12/092 December 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM HIGH POST SALISBURY WILTSHIRE SP4 6AT

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REDUCE ISSUED CAPITAL 15/12/2008

View Document

31/12/0831 December 2008 STATEMENT BY DIRECTORS

View Document

31/12/0831 December 2008 MEMORANDUM OF CAPITAL 31/12/08

View Document

31/12/0831 December 2008 SOLVENCY STATEMENT DATED 15/12/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP EVERITT

View Document

25/09/0825 September 2008 SECRETARY APPOINTED THOMAS JOHN SHARPE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN CRUMP

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GRUNOW

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR HANS GEBERT

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALAN RAYMOND CRUMP

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED MAHLE TENNEX FILTER SYSTEMS LIMI TED CERTIFICATE ISSUED ON 23/12/03

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 21/11/03

View Document

27/11/0327 November 2003 NC INC ALREADY ADJUSTED 11/09/03

View Document

28/10/0328 October 2003 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 MEMORANDUM OF ASSOCIATION

View Document

17/08/0217 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 123 RE: 160197

View Document

30/11/0130 November 2001 123 RE: 120997

View Document

30/11/0130 November 2001 123 RE: 160197

View Document

30/11/0130 November 2001 123 RE: 020197

View Document

30/11/0130 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 £ NC 5129220/20000000 29/

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED 29/10/01

View Document

02/11/012 November 2001 COMPANY NAME CHANGED TENNEX EUROPE LIMITED CERTIFICATE ISSUED ON 02/11/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NC INC ALREADY ADJUSTED 02/01/97

View Document

21/07/9721 July 1997 ISS OF ORD SHARES 02/01/97

View Document

21/07/9721 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/97

View Document

21/07/9721 July 1997 NC INC ALREADY ADJUSTED 16/01/97

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 02/01/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 16/01/97

View Document

14/04/9714 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

14/04/9714 April 1997 £ NC 1500000/3000000 08/0

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 06/03/97

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED ACTS LIMITED CERTIFICATE ISSUED ON 03/03/97

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 AUDITOR'S RESIGNATION

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

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

13/10/9413 October 1994 NC INC ALREADY ADJUSTED 23/09/94

View Document

13/10/9413 October 1994 £ NC 150000/1500000 23/0

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/94

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED AIR CLEANER TECHNICAL SERVICES L IMITED CERTIFICATE ISSUED ON 14/06/94

View Document

02/06/942 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9328 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/08/9328 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 S386 DISP APP AUDS 31/12/92

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: UNIT 7 DOLPHIN IND ESTATE SOUTHAMPTON ROAD SALISBURY WILTSHIRE SP1 2NB

View Document

10/08/9010 August 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

27/06/8627 June 1986 ANNUAL RETURN MADE UP TO 28/04/86

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8112 March 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information