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)
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 10,789,819.425
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 10,789,708.121
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 10,789,596.817
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 10,789,475.08
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
23 Jan 2019 PSC08 Notification of a person with significant control statement
27 Nov 2018 AP01 Appointment of Mr Pete Magowan as a director on 19 November 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 10,788,950.561
20 Nov 2018 AA Group of companies' accounts made up to 31 May 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 10,787,827.895
26 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
17 Nov 2017 AA Group of companies' accounts made up to 31 May 2017
24 May 2017 MR04 Satisfaction of charge 028910640010 in full
24 May 2017 MR04 Satisfaction of charge 028910640011 in full
30 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
02 Dec 2016 AA Group of companies' accounts made up to 31 May 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2016 CH01 Director's details changed for Mr Michael Tyerman on 9 May 2016
04 Apr 2016 CH01 Director's details changed for Mr Reginald Lawrence Gott on 31 May 2012
04 Apr 2016 AP01 Appointment of Mr Michael Tyerman as a director on 1 April 2016
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,787,731.760
16 Feb 2016 AR01 Annual return made up to 20 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 10,787,731.76
11 Feb 2016 TM01 Termination of appointment of Edwin Graham Meek as a director on 27 November 2015
11 Feb 2016 TM01 Termination of appointment of Howard Ford as a director on 27 November 2015
21 Dec 2015 MR01 Registration of charge 028910640012, created on 17 December 2015