Advanced company searchLink opens in new window

AIRTEC FILTRATION SERVICES LIMITED

Company number 01407543

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)
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 MR01 Registration of charge 014075430002, created on 15 February 2024
03 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
30 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 SH08 Change of share class name or designation
29 Mar 2023 CC04 Statement of company's objects
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
02 Mar 2022 PSC01 Notification of Karl Rixon as a person with significant control on 28 February 2022
02 Mar 2022 PSC07 Cessation of Airtec Filtration Limited as a person with significant control on 3 February 2022
01 Mar 2022 AP01 Appointment of Mr Sean Burke as a director on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from Manor House Manor Street St. Helens Merseyside WA9 3AX to 17 Peasley Cross Lane St Helens Merseyside WA9 3BG on 1 March 2022
08 Feb 2022 AP01 Appointment of Mr Karl Rixon as a director on 3 February 2022
08 Feb 2022 TM01 Termination of appointment of Michael John Redmond as a director on 3 February 2022
08 Feb 2022 TM01 Termination of appointment of Mark Cameron Whalley as a director on 3 February 2022
08 Feb 2022 TM02 Termination of appointment of Gillian Elizabeth Redmond as a secretary on 3 February 2022
13 May 2021 AA Total exemption full accounts made up to 31 May 2020
31 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
27 Mar 2020 PSC05 Change of details for Airtec Filtration Limited as a person with significant control on 27 March 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25