Based in Berkshire, Filter Solutions Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Hamilton, Josephine Susan, Hamilton, Mark Campbell, Hamilton, Thomas John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Josephine Susan | 17 April 2003 | - | 1 |
HAMILTON, Mark Campbell | 17 April 2003 | - | 1 |
HAMILTON, Thomas John | 17 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 02 March 2020 | |
RESOLUTIONS - N/A | 01 May 2019 | |
CS01 - N/A | 30 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 05 October 2016 | |
RP04 - N/A | 21 May 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 07 January 2015 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH03 - Change of particulars for secretary | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
MR01 - N/A | 20 August 2014 | |
MR01 - N/A | 04 July 2014 | |
AD01 - Change of registered office address | 30 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH03 - Change of particulars for secretary | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 13 January 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 29 April 2004 | |
225 - Change of Accounting Reference Date | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
NEWINC - New incorporation documents | 17 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2014 | Outstanding |
N/A |
A registered charge | 03 July 2014 | Outstanding |
N/A |
Rent deposit deed | 04 January 2005 | Fully Satisfied |
N/A |