Advanced company searchLink opens in new window

FILTRONIC PLC

Company number 02891064

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)
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 10,797,942.699
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 10,797,476.032
21 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 10,796,142.699
26 Sep 2023 AA Group of companies' accounts made up to 31 May 2023
24 May 2023 PSC08 Notification of a person with significant control statement
10 May 2023 PSC07 Cessation of Mark Dixon as a person with significant control on 7 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 10,795,942.704
08 Sep 2022 AA Group of companies' accounts made up to 31 May 2022
08 Jun 2022 CH01 Director's details changed for Mr John Bernard Behrendt on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Richard William Gibbs on 7 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Michael Tyerman on 7 June 2022
01 Jun 2022 TM02 Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022
01 Jun 2022 AP03 Appointment of Mr Michael Tyerman as a secretary on 1 June 2022
03 May 2022 AD01 Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 3 May 2022
03 May 2022 AD01 Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 3 May 2022
29 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 10,795,620.031
01 Mar 2022 PSC01 Notification of Mark Dixon as a person with significant control on 17 February 2022
01 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 1 March 2022
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 10,795,570.031