FILING PLUS LIMITED

Company Documents

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

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 RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

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 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

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 Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB 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

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

View Document

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

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Ms Sarah Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022

View Document

29/11/2229 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022

View Document

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

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

04/10/214 October 2021

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

16/06/2116 June 2021 Director's details changed for Mr Neil James Ritchie on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Ms Sarah Waudby on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Charles Edward Bligh on 2021-06-16

View Document

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

View Document

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

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY FORRESTER SPRAGG / 17/01/2012

View Document

25/10/1325 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040842630008

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 5 October 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 5

View Document

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

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

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

View Document

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

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

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: 5

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

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

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. 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

24/11/1024 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/097 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: QUEENS HOUSE 8-9 QUEEN STREET LONDON

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL 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

16/11/0216 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/11/02

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/015 September 2001 SHARES AGREEMENT OTC

View Document

29/08/0129 August 2001 NC INC ALREADY ADJUSTED 26/04/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 347 SYDENHAM ROAD LONDON SE26 5SN

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 � NC 1000/10000 26/04/01 AUTH ALLOT OF SECURITY 26/04/01 DISAPP PRE-EMPT RIGHTS 26/04/01 SEC 320 26/04/01

View Document

08/05/018 May 2001 � NC 1000/10000 26/04/

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 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