About

Registered Number: 03519067
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Huntsman Drive Northbank, Industrial Park Irlam, Manchester, Lancashire, M44 5EG

 

Filter Systems Ltd was registered on 27 February 1998, it's status in the Companies House registry is set to "Active". Filter Systems Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 February 2019
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
225 - Change of Accounting Reference Date 22 September 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.