MALAHIDE FILTER SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge 1 in full

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MASKAME / 14/03/2019

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASKAME

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MASKAME / 01/10/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE MASKAME

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MASKAME / 01/10/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-ELYSE FINNIE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2 GLENUGIE CRESCENT PETERHEAD ABERDEENSHIRE AB42 2GY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN-ELYSE FINNIE / 02/09/2014

View Document

12/05/1512 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MASKAME / 09/06/2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM MALAHIDE, 2 GLENUGIE CRESCENT PETERHEAD ABERDEENSHIRE AB42 2GY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED ANN-ELYSE FINNIE

View Document

10/05/1010 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 10

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 COMPANY NAME CHANGED MALAHIDE PERSONNEL SERVICES LTD. CERTIFICATE ISSUED ON 04/04/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 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