GLOBAL FILTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Change of details for Plastic Filters Limited as a person with significant control on 2024-09-19

View Document

20/09/2420 September 2024 Register(s) moved to registered office address 25 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE

View Document

20/09/2420 September 2024 Register(s) moved to registered office address 25 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

20/09/2420 September 2024 Register(s) moved to registered office address 25 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BE

View Document

04/08/244 August 2024 Appointment of Mrs Rachael Louise Clarke as a director on 2024-08-01

View Document

04/08/244 August 2024 Termination of appointment of Christopher John Stewart as a director on 2024-07-31

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STEWART / 19/09/2016

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032395550003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 ADOPT ARTICLES 25/04/2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JEREMY ALAN JOHN CLARKE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN COBBY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANET COBBY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 25 BLACK MOOR ROAD EBBLAKE INDUSTRIAL EST VERWOOD DORSET BH31 6BE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY JANET COBBY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONER

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PHILLIP COBBY / 19/09/2010

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/11/1018 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE COBBY / 19/09/2010

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/03/096 March 2009 SOLVENCY STATEMENT DATED 26/02/09

View Document

06/03/096 March 2009 GBP NC 151320/100000 26/02/09

View Document

06/03/096 March 2009 REDUCE ISSUED CAPITAL 26/02/2009

View Document

06/03/096 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 060/03/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 £ IC 151320/100000 17/04/07 £ SR 43000@1=43000 £ SR [email protected]=8320

View Document

09/05/079 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/03/078 March 2007 SHARES AGREEMENT OTC

View Document

08/03/078 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/073 March 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0329 August 2003 ARTICLES OF ASSOCIATION

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 22 KINGS PARK ROAD SOUTHAMPTON SO15 2UF

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 AUDITOR'S RESIGNATION

View Document

01/02/011 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 COMPANY NAME CHANGED QAP GROUP LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

11/07/9711 July 1997 COMPANY NAME CHANGED HWP SHELFCO 108 LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

19/01/9719 January 1997 £ NC 100/151320 10/01/97

View Document

19/01/9719 January 1997 ADOPT MEM AND ARTS 10/01/97

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

19/08/9619 August 1996 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