About

Registered Number: 06222129
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: CAIRNS ACCOUNTANTS (ABACUS 369 LTD), 102 Snape Hill Lane, Dronfield, Derbyshire, S18 2GP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.