Filtration Control Solutions Ltd was founded on 09 March 2006 with its registered office in Northampton. The organisation has 4 directors listed as Byrne, Michael James, Hughes, Adam, Trewin, Stacy, Deeth, Jason Scott. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Michael James | 31 January 2014 | - | 1 |
HUGHES, Adam | 31 January 2014 | - | 1 |
TREWIN, Stacy | 23 March 2006 | - | 1 |
DEETH, Jason Scott | 22 March 2006 | 18 March 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 March 2020 | |
CS01 - N/A | 27 November 2019 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 25 October 2018 | |
CH01 - Change of particulars for director | 16 October 2018 | |
CH03 - Change of particulars for secretary | 16 October 2018 | |
CH01 - Change of particulars for director | 10 April 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 04 September 2015 | |
MR01 - N/A | 03 August 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 27 November 2014 | |
MR04 - N/A | 14 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
MR01 - N/A | 07 February 2014 | |
MR01 - N/A | 06 February 2014 | |
MR01 - N/A | 06 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
CH03 - Change of particulars for secretary | 02 April 2012 | |
AA - Annual Accounts | 15 November 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2011 | |
MEM/ARTS - N/A | 27 June 2011 | |
AR01 - Annual Return | 22 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AP01 - Appointment of director | 16 April 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 17 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2009 | |
363a - Annual Return | 09 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 January 2009 | |
AA - Annual Accounts | 22 January 2009 | |
123 - Notice of increase in nominal capital | 12 January 2009 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 30 May 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
MEM/ARTS - N/A | 27 February 2007 | |
CERTNM - Change of name certificate | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
CERTNM - Change of name certificate | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
NEWINC - New incorporation documents | 09 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2015 | Outstanding |
N/A |
A registered charge | 31 January 2014 | Outstanding |
N/A |
A registered charge | 31 January 2014 | Outstanding |
N/A |
A registered charge | 31 January 2014 | Outstanding |
N/A |
All assets debenture | 20 December 2010 | Fully Satisfied |
N/A |