FILTER INTEGRITY LIMITED
Status | ACTIVE |
Company No. | 07121383 |
Category | Private Limited Company |
Incorporated | 11 Jan 2010 |
Age | 14 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Resolution
Date: 23 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Apr 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Apr 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Capital allotment shares
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Capital : 221 GBP
Date: 2019-04-03
Documents
Capital allotment shares
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2019-04-03
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-10-04
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-04
Capital : 70 GBP
Documents
Capital allotment shares
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-04
Capital : 60 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
JASMINE HOUSE THE AVENUE,SLOUGH,SL2 3JS
Number: | 08082534 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 07573303 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ
Number: | 00877003 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 OAKHAM WAY,LEEDS,LS9 9AL
Number: | 09199866 |
Status: | ACTIVE |
Category: | Private Limited Company |
343 MIDDLEWOOD ROAD,SHEFFIELD,S6 1TH
Number: | 11307419 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES
Number: | NI054238 |
Status: | ACTIVE |
Category: | Private Limited Company |