(AD01) Registered office address changed from Unit 5, Pennant Park Standard Way Fareham PO16 8XU England to Unit E6 Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 30, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 1, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 30, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Castle Court 1 Castle Street Fareham PO16 9QD to Unit 5, Pennant Park Standard Way Fareham PO16 8XU on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 2, 2019
filed on: 2nd, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates August 30, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 30, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 30, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 30, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 14, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed edf filter solutions LIMITEDcertificate issued on 25/08/16
filed on: 25th, August 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AP01) On July 14, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, August 2016
| incorporation
|
Free Download
(17 pages)
|
(AP01) On July 14, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 12, 2016
filed on: 12th, August 2016
| resolution
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 23, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 23, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083057480001, created on October 15, 2014
filed on: 15th, October 2014
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 23, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 6, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(24 pages)
|