Filter Services Ltd was founded on 03 February 1982 with its registered office in Bury in Lancashire, it has a status of "Active". The current directors of the company are listed as Aspen (Uk) Limited, Smith, John, Whiffin, Christine, Whiffin, John, Yeouart, John in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, John | N/A | 18 October 1996 | 1 |
WHIFFIN, Christine | 06 April 1999 | 30 April 2007 | 1 |
WHIFFIN, John | 18 October 1996 | 01 May 2010 | 1 |
YEOUART, John | 01 May 2010 | 18 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPEN (UK) LIMITED | 30 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 28 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 29 May 2011 | |
AD01 - Change of registered office address | 29 May 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH04 - Change of particulars for corporate secretary | 15 June 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
TM01 - Termination of appointment of director | 19 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 10 June 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 23 May 2008 | |
287 - Change in situation or address of Registered Office | 23 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 May 2008 | |
353 - Register of members | 23 May 2008 | |
225 - Change of Accounting Reference Date | 02 August 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
287 - Change in situation or address of Registered Office | 18 May 2007 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 23 July 2002 | |
363s - Annual Return | 11 June 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 09 June 2000 | |
363s - Annual Return | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 22 June 1998 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 17 July 1997 | |
395 - Particulars of a mortgage or charge | 04 November 1996 | |
288b - Notice of resignation of directors or secretaries | 24 October 1996 | |
288b - Notice of resignation of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
288a - Notice of appointment of directors or secretaries | 24 October 1996 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 30 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 August 1994 | |
363s - Annual Return | 24 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1994 | |
AA - Annual Accounts | 27 July 1993 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 31 July 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 17 July 1991 | |
363a - Annual Return | 17 July 1991 | |
AA - Annual Accounts | 10 August 1990 | |
363 - Annual Return | 10 August 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 12 January 1989 | |
363 - Annual Return | 12 January 1989 | |
AA - Annual Accounts | 26 January 1988 | |
363 - Annual Return | 26 January 1988 | |
395 - Particulars of a mortgage or charge | 29 August 1987 | |
AA - Annual Accounts | 01 November 1986 | |
363 - Annual Return | 01 November 1986 | |
GAZ(U) - N/A | 17 October 1986 | |
MISC - Miscellaneous document | 03 February 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2010 | Outstanding |
N/A |
Debenture | 18 October 1996 | Outstanding |
N/A |
Mortgage | 20 August 1987 | Fully Satisfied |
N/A |
Debenture | 23 March 1982 | Fully Satisfied |
N/A |