Having been setup in 2007, Filter Services (UK) Ltd are based in Dronfield, it has a status of "Active". Cooke, Matthew David, Tilly, Robert Nicholas, Cooke, David are listed as the directors of the company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Matthew David | 23 April 2007 | - | 1 |
COOKE, David | 23 April 2007 | 31 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLY, Robert Nicholas | 23 April 2007 | 11 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 28 April 2011 | |
CH01 - Change of particulars for director | 28 April 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2008 | |
395 - Particulars of a mortgage or charge | 24 September 2008 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 11 September 2008 | |
225 - Change of Accounting Reference Date | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
353 - Register of members | 11 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
225 - Change of Accounting Reference Date | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
NEWINC - New incorporation documents | 23 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 22 September 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 22 September 2008 | Outstanding |
N/A |