FILTER INTEGRITY LIMITED

Netpark Plexus Netpark Plexus, Sedgefield, TS21 3FD, Durham, England
StatusACTIVE
Company No.07121383
CategoryPrivate Limited Company
Incorporated11 Jan 2010
Age14 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

FILTER INTEGRITY LIMITED is an active private limited company with number 07121383. It was incorporated 14 years, 4 months, 21 days ago, on 11 January 2010. The company address is Netpark Plexus Netpark Plexus, Sedgefield, TS21 3FD, Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynn Chalmers

Notification date: 2016-10-04

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mrs Lynn Chalmers

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Stephen Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 221 GBP

Date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Address

Type: AD01

Old address: Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD

New address: Netpark Plexus Thomas Wright Way Sedgefield Durham TS21 3FD

Change date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-04

Capital : 70 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-04

Capital : 60 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Smith

Appointment date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Andrew Chalmers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Netpark Thomas Wright Way Sedgefield Durham TS21 3FD England

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change sail address company

Date: 11 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTS AUTOMOTIVE LTD

JASMINE HOUSE THE AVENUE,SLOUGH,SL2 3JS

Number:08082534
Status:ACTIVE
Category:Private Limited Company

FINGERPOW LTD

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:07573303
Status:ACTIVE
Category:Private Limited Company

LAWGATE PROPERTIES LIMITED

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:00877003
Status:ACTIVE
Category:Private Limited Company

MWANDAMA CARE LIMITED

47 OAKHAM WAY,LEEDS,LS9 9AL

Number:09199866
Status:ACTIVE
Category:Private Limited Company

PIZZA BAR LIMITED

343 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TH

Number:11307419
Status:ACTIVE
Category:Private Limited Company

SONAS PRODUCTIONS LIMITED

OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES

Number:NI054238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source