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)
08 Jan 2014 AA Group of companies' accounts made up to 31 May 2013
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 9,708,880.1
03 Jun 2013 AP01 Appointment of Mr Michael Roy David Roller as a director
11 Feb 2013 AR01 Annual return made up to 20 January 2013 no member list
21 Nov 2012 AA Group of companies' accounts made up to 31 May 2012
14 Nov 2012 AD01 Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,699,799.3
28 Sep 2012 AP01 Appointment of Mr Alan Robert Needle as a director
25 Sep 2012 TM01 Termination of appointment of Hermant Mardia as a director
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 9,685,249.3
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 9,680,869.3
31 Jan 2012 AR01 Annual return made up to 20 January 2012 no member list
31 Jan 2012 CH03 Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012
30 Jan 2012 CH03 Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012
25 Nov 2011 AA Group of companies' accounts made up to 31 May 2011
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 9,658,924.30
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with bulk list of shareholders
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 9,287,309.30
18 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 9,262,294.00
23 Nov 2010 AP01 Appointment of Mr Alan Robert Needle as a director
10 Nov 2010 AA Group of companies' accounts made up to 31 May 2010
01 Oct 2010 CC04 Statement of company's objects
01 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2010 AR01 Annual return made up to 20 January 2010 with bulk list of shareholders