THE FILTER DESIGN COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2022-06-10 to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Detlev Peter George Maier as a director on 2022-05-04

View Document

05/05/225 May 2022 Director's details changed for Detlev Peter George Maier on 2022-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Philip Stephen Scott as a director on 2022-05-04

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-06-30 to 2021-06-10

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr Leonard Frieder Iii as a director on 2021-06-11

View Document

23/06/2123 June 2021 Appointment of Mr Mark James Speed as a director on 2021-06-11

View Document

23/06/2123 June 2021 Notification of Gentex Europe Limited as a person with significant control on 2021-06-11

View Document

23/06/2123 June 2021 Cessation of June Mary Scott as a person with significant control on 2021-06-11

View Document

23/06/2123 June 2021 Cessation of Philip Stephen Scott as a person with significant control on 2021-06-11

View Document

23/06/2123 June 2021 Termination of appointment of June Mary Scott as a director on 2021-06-11

View Document

23/06/2123 June 2021 Termination of appointment of June Scott as a secretary on 2021-06-11

View Document

10/06/2110 June 2021 Annual accounts for year ending 10 Jun 2021

View Accounts

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MRS JUNE MARY SCOTT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 PYE CLOSE OLD BOSTON TRADING ESTATE MERSEYSIDE WA11 9SJ

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

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

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SCOTT / 14/04/2011

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

18/08/0918 August 2009 GBP NC 100/10000 20/03/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT 5 PARK COURT SHERDLEY BUSINESS PARK SCORE CRO ST HELENS MERSEYSIDE WA9 5GZ

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 29 RIDGE VIEW BIRKBY HUDDERSFIELD LANCASHIRE HD2 2EX

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 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