FILTRAPOOLS LTD

Unit 14 Park Valley Unit 14 Park Valley, Huddersfield, HD4 7BH, West Yorkshire, England
StatusACTIVE
Company No.10749475
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

FILTRAPOOLS LTD is an active private limited company with number 10749475. It was incorporated 7 years, 2 months, 3 days ago, on 02 May 2017. The company address is Unit 14 Park Valley Unit 14 Park Valley, Huddersfield, HD4 7BH, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tanqua LTD\certificate issued on 31/01/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Dean Andrew Thistleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England

New address: Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Dean Andrew Thistleton

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Dean Andrew Thistleton

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mr Dean Andrew Thistleton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Dean Andrew Thistleton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England

New address: Unit 13 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Dean Andrew Thistleton

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: The Noddle Farm Halifax Rd, Golcar Huddersfield HD7 4NS England

New address: Unit 14 Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTAS TRADING LTD

1B WASHINGTON LANE,EDINBURGH,EH11 2HA

Number:SC474287
Status:ACTIVE
Category:Private Limited Company

HOMES ON TAP LTD

77 PALACE ROAD,LONDON,SW2 3LB

Number:10917813
Status:ACTIVE
Category:Private Limited Company

LITTLE BIG GIANT LIMITED

7 BLACKTHORN CLOSE,FARNHAM,GU10 3LG

Number:08518493
Status:ACTIVE
Category:Private Limited Company

PULSE (NW) LTD

20 OLD KILN LANE,BOLTON,BL1 5PD

Number:04182275
Status:ACTIVE
Category:Private Limited Company

SOUTHERN BOILER SERVICES LTD.

60 HIGHFIELD ROAD,PORTSMOUTH,PO1 1LL

Number:08220657
Status:ACTIVE
Category:Private Limited Company

TENZO LIMITED

80 TRANSLATION & INNOVATION HUB BUILDING,LONDON,W12 0BZ

Number:10167410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source