About

Registered Number: 04737997
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.