COMPLETE FILTRATION SOLUTIONS - History of Changes


DateDescription
2025-04-16 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2025-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2025 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY
2024-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-30 update statutory_documents DIRECTOR APPOINTED MS SALLY DIANE THOMPSON
2024-04-03 delete general_emails in..@cfsfiltration.com
2024-04-03 insert general_emails co..@cfsfiltration.com
2024-04-03 delete email in..@cfsfiltration.com
2024-04-03 delete source_ip 217.68.20.40
2024-04-03 insert email co..@cfsfiltration.com
2024-04-03 insert source_ip 185.194.252.205
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-08-07 update website_status DomainNotFound => OK
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-28 update website_status OK => DomainNotFound
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-06-27 update website_status IndexPageFetchError => OK
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-25 update website_status OK => IndexPageFetchError
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-15 insert general_emails in..@cfsfiltration.com
2020-04-15 insert address Industrial Estate Enterprise Road Horndean Hampshire PO8 0BB
2020-04-15 insert email in..@cfsfiltration.com
2020-04-15 insert fax 02392595544
2020-04-15 update primary_contact null => Industrial Estate Enterprise Road Horndean Hampshire PO8 0BB
2020-03-15 delete general_emails in..@cfsfiltration.com
2020-03-15 delete address Industrial Estate Enterprise Road Horndean Hampshire PO8 0BB
2020-03-15 delete email in..@cfsfiltration.com
2020-03-15 delete fax 02392595544
2020-03-15 update primary_contact Industrial Estate Enterprise Road Horndean Hampshire PO8 0BB => null
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-08-08 insert address Industrial Estate Enterprise Road Horndean Hampshire PO8 0BB
2019-06-16 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-16 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-31 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-08-01 delete phone 07552167841 - 07989535829
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-21 update statutory_documents 14/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-10 insert about_pages_linkeddomain freestart.com
2014-11-10 insert index_pages_linkeddomain freestart.com
2014-11-10 insert openinghours_pages_linkeddomain freestart.com
2014-11-10 insert product_pages_linkeddomain freestart.com
2014-11-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-11-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-10-20 update statutory_documents 14/10/14 FULL LIST
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN BAKER / 29/01/2014
2014-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE ALICE BAKER / 29/01/2014
2014-10-13 delete source_ip 217.68.23.140
2014-10-13 insert about_pages_linkeddomain allaboutcookies.org
2014-10-13 insert index_pages_linkeddomain allaboutcookies.org
2014-10-13 insert openinghours_pages_linkeddomain allaboutcookies.org
2014-10-13 insert source_ip 217.68.20.40
2014-09-04 update founded_year null => 2004
2014-07-30 update robots_txt_status www.cfsfiltration.com: 404 => 200
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-15 update statutory_documents 14/10/13 FULL LIST
2013-07-20 insert sales_emails sa..@cfsfiltration.com
2013-07-20 delete index_pages_linkeddomain ufsfiltration.com
2013-07-20 insert email sa..@cfsfiltration.com
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-05-17 delete phone 075521678
2013-05-17 delete phone 07989 535829
2013-05-17 insert phone 07552167841 - 07989535829
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-09 insert phone 075521678
2012-10-30 update statutory_documents 14/10/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 14/10/11 FULL LIST
2011-04-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents 14/10/10 FULL LIST
2010-04-15 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 14/10/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN BAKER / 01/11/2009
2009-05-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-10-09 update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-15 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-31 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-19 update statutory_documents NEW SECRETARY APPOINTED
2004-08-19 update statutory_documents DIRECTOR RESIGNED
2004-08-19 update statutory_documents SECRETARY RESIGNED
2004-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION