Advanced company searchLink opens in new window

ALTAIR FILTER TECHNOLOGY LTD

Company number 00880172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2018 TM01 Termination of appointment of Peter Daryl Everett as a director on 24 September 2018
26 Sep 2018 AP01 Appointment of James Edward Dennison as a director on 24 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/2020.
29 Dec 2017 PSC02 Notification of Ge Energy Services (Uk) Limited as a person with significant control on 6 April 2016
29 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 29 December 2017
13 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000
14 Jul 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
04 Jul 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 CC04 Statement of company's objects
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 TM01 Termination of appointment of Paul Sennett as a director
13 Dec 2013 AD01 Registered office address changed from 3 Omega Park Alton Hampshire GU34 2QE on 13 December 2013
13 Dec 2013 TM01 Termination of appointment of Paul Richardson as a director
13 Dec 2013 TM01 Termination of appointment of Christian Boyce as a director
13 Dec 2013 AP01 Appointment of Peter Daryl Everett as a director
13 Dec 2013 AP01 Appointment of Timothy Robert Hill as a director
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
28 Nov 2013 MISC Section 519
26 Nov 2013 MISC Section 519
30 Sep 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom