Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-11-09 |
View Report |
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-11-09 |
View Report |
Address. New address: 1 More London Place London SE1 2AF. Change date: 2023-11-03. Old address: Fir Tree Lane Groby Leicester LE6 0FH. |
2023-11-03 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-11-03 |
View Report |
Resolution. Description: Resolutions. |
2023-11-03 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-12 |
View Report |
Accounts. Accounts type dormant. |
2023-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-10 |
View Report |
Accounts. Accounts type dormant. |
2022-02-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-07 |
View Report |
Persons with significant control. Psc name: Ge Industrial Consolidation Limited. Notification date: 2021-05-31. |
2021-06-03 |
View Report |
Persons with significant control. Psc name: Altair Filter Technology Ltd. Cessation date: 2021-05-31. |
2021-06-03 |
View Report |
Accounts. Accounts type dormant. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type dormant. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-08 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. |
2019-08-09 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Andrew Thomas Peter Budge. |
2019-08-09 |
View Report |
Persons with significant control. Change date: 2019-07-31. Psc name: Altair Filter Technology Ltd. |
2019-07-31 |
View Report |
Accounts. Accounts type dormant. |
2019-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-16 |
View Report |
Accounts. Accounts type full. |
2018-09-20 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Altair Filter Technology Ltd. |
2018-01-24 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-24. |
2018-01-24 |
View Report |
Capital. Description: Statement by Directors. |
2017-12-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-12-14 |
View Report |
Insolvency. Description: Solvency Statement dated 13/12/17. |
2017-12-14 |
View Report |
Resolution. Description: Resolutions. |
2017-12-14 |
View Report |
Officers. Appointment date: 2017-11-20. Officer name: Andrew Thomas Peter Budge. |
2017-11-21 |
View Report |
Officers. Appointment date: 2017-11-20. Officer name: Akhlesh Prasad Mathur. |
2017-11-21 |
View Report |
Officers. Officer name: Rohan James Daniels. Termination date: 2017-11-20. |
2017-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Accounts. Accounts type full. |
2017-09-26 |
View Report |
Officers. Appointment date: 2017-09-11. Officer name: Rohan James Daniels. |
2017-09-18 |
View Report |
Officers. Officer name: Kashmir Kaur Sidhu. Termination date: 2017-09-11. |
2017-09-18 |
View Report |
Officers. Termination date: 2017-09-11. Officer name: Robin Lee Evans. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Accounts. Accounts type full. |
2016-10-08 |
View Report |
Accounts. Accounts type full. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-09 |
View Report |
Address. New address: Fir Tree Lane Groby Leicester LE6 0FH. Change date: 2015-02-26. Old address: Building 4 Leicester Road Rugby CV21 1BD. |
2015-02-26 |
View Report |
Accounts. Accounts type full. |
2014-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-15 |
View Report |
Miscellaneous. Description: Section 519. |
2013-11-08 |
View Report |
Officers. Officer name: Robin Lee Evans. Change date: 2013-04-18. |
2013-10-08 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Officers. Officer name: John Twydle. |
2013-09-25 |
View Report |
Officers. Officer name: Kashmir Kaur Sidhu. Change date: 2013-08-12. |
2013-08-22 |
View Report |