- Company Overview for FILTRONIC PLC (02891064)
- Filing history for FILTRONIC PLC (02891064)
- People for FILTRONIC PLC (02891064)
- Charges for FILTRONIC PLC (02891064)
- Registers for FILTRONIC PLC (02891064)
- More for FILTRONIC PLC (02891064)
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
|
|
19 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
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
|
|
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
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
|