SUPERIOR FILTER PRODUCTS LTD - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Officers. Appointment date: 2024-01-08. Officer name: Mr Gavin Clokey. 2024-01-09 View Report
Officers. Appointment date: 2024-01-08. Officer name: Mrs Kelly Hawkswood. 2024-01-08 View Report
Change of name. Description: Company name changed midland filter products LIMITED\certificate issued on 08/01/24. 2024-01-08 View Report
Accounts. Accounts type small. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Accounts. Accounts type small. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-03-26 View Report
Officers. Appointment date: 2022-02-02. Officer name: Mr Marcus Rigby. 2022-02-03 View Report
Officers. Officer name: Ashley John Starmer. Termination date: 2022-02-01. 2022-02-03 View Report
Accounts. Accounts type small. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Address. Change date: 2021-03-26. Old address: 31 Lyveden Road Brackmills Northampton Northamptonshire NN4 7ED. New address: Unit H Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW. 2021-03-26 View Report
Mortgage. Charge creation date: 2020-12-22. Charge number: 023346650007. 2020-12-24 View Report
Accounts. Accounts type small. 2020-11-17 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Mortgage. Charge number: 2. 2020-01-31 View Report
Mortgage. Charge number: 5. 2020-01-31 View Report
Mortgage. Charge number: 1. 2020-01-31 View Report
Mortgage. Charge number: 3. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Officers. Termination date: 2019-06-28. Officer name: Robert Westgate. 2019-07-02 View Report
Persons with significant control. Notification date: 2019-05-10. Psc name: Volz Filters Uk Limited. 2019-05-21 View Report
Persons with significant control. Cessation date: 2019-05-10. Psc name: Acs Gesellschaft Fur Luft - Und Entstaubunstechnik Mbh. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Officers. Termination date: 2019-02-28. Officer name: Achim Christian Bangert. 2019-03-01 View Report
Accounts. Change account reference date company previous extended. 2019-01-28 View Report
Accounts. Accounts type small. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption small. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type small. 2016-04-04 View Report
Miscellaneous. Description: Section 519. 2015-08-04 View Report
Accounts. Accounts type small. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Accounts. Accounts type small. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Mortgage. Charge number: 4. 2013-08-01 View Report
Capital. Capital allotment shares. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Auditors. Auditors resignation company. 2013-04-16 View Report
Accounts. Accounts type small. 2013-04-05 View Report
Accounts. Change account reference date company previous extended. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type small. 2011-09-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2011-07-02 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Capital. Capital allotment shares. 2011-02-21 View Report
Resolution. Description: Resolutions. 2011-02-21 View Report