CARBON FILTERS DIRECT LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
09/01/259 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
12/11/2412 November 2024 | Termination of appointment of Jay Hexamer as a director on 2024-10-31 |
01/07/241 July 2024 | |
01/07/241 July 2024 | |
01/07/241 July 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
01/07/241 July 2024 | |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
09/05/239 May 2023 | Previous accounting period extended from 2022-08-12 to 2022-12-31 |
04/05/234 May 2023 | Accounts for a small company made up to 2021-08-12 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Change of details for Solent Steel Engineering Limited as a person with significant control on 2022-02-02 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Confirmation statement made on 2023-01-31 with updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Current accounting period shortened from 2021-10-31 to 2021-08-12 |
17/02/2217 February 2022 | Termination of appointment of Iain Gore as a director on 2022-02-17 |
02/02/222 February 2022 | Notification of Solent Steel Engineering Limited as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Cessation of Robert David Monks as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
13/01/2213 January 2022 | Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB to 4/5 Pipers Wood Industrial Park Waterberry Drive Waterlooville PO7 7XU on 2022-01-13 |
12/08/2112 August 2021 | Annual accounts for year ending 12 Aug 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MONKS / 22/02/2018 |
22/02/1822 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MONKS / 22/02/2018 |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR APPOINTED ROBERT DAVID MONKS |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MONKS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB UNITED KINGDOM |
02/03/122 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O KSL 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM |
09/06/119 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
03/05/113 May 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 4-5 PIPERSWOOS IND ESTATE 4/5 WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XU |
22/10/1022 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MONKS / 31/01/2010 |
15/04/1015 April 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MONKS / 31/01/2010 |
15/07/0915 July 2009 | CURREXT FROM 30/04/2009 TO 31/10/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 8 SPUR ROAD, COSHAM PORTSMOUTH HANTS PO6 3EB |
11/03/0911 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
14/03/0814 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company