FILING PLUS GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/03/2520 March 2025 Change of details for Edm Business Services Holdings Limited as a person with significant control on 2023-11-22

View Document

13/03/2513 March 2025 Change of details for Edm Business Services Holdings Limited as a person with significant control on 2023-11-22

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

18/10/2318 October 2023 Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18

View Document

27/09/2327 September 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

12/09/2312 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

21/06/2321 June 2023 Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

21/06/2321 June 2023 Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

21/06/2321 June 2023 Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

21/06/2321 June 2023 Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Sarah Waudby as a secretary on 2023-03-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Charles Edward Bligh on 2023-01-07

View Document

20/01/2320 January 2023 Secretary's details changed for Ms Sarah Waudby on 2023-01-07

View Document

20/01/2320 January 2023 Director's details changed for Mr Neil James Ritchie on 2023-01-07

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CECIL FERGUSON

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043098050006

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL JENKIN FERGUSON / 09/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EYERMAN

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY / 02/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID LINDSAY

View Document

08/10/188 October 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES WRAGG

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR GUY SPRAGG

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED JAMES EYERMAN

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY FORRESTER SPRAGG / 13/05/2016

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043098050005

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043098050004

View Document

16/12/1516 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1516 December 2015 ADOPT ARTICLES 04/12/2015

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM QUEENS HOUSE 8-9 QUEEN STREET LONDON

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 SECRETARY APPOINTED RICHARD MARK LEA JONES

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FITZER

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY DONNA FITZER

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED RICHARD MARK LEA JONES

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1225 January 2012 AUDITOR'S RESIGNATION

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 REREG PLC TO PRI; RES02 PASS DATE:15/12/2011

View Document

15/12/1115 December 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/1115 December 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/12/1115 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY FORRESTER SPRAGG / 02/11/2011

View Document

17/06/1117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DONNA GREGORY / 27/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/0912 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/053 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 232 BISHOPSGATE LONDON EC2M 4QD

View Document

11/01/0511 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

10/06/0310 June 2003 AUDITOR'S RESIGNATION

View Document

09/05/039 May 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

09/05/039 May 2003 £ NC 50000/100000 31/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SHARES AGREEMENT OTC

View Document

11/01/0211 January 2002 SHARES AGREEMENT OTC

View Document

03/12/013 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/013 December 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/12/013 December 2001 APPLICATION COMMENCE BUSINESS

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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