SALES FILTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-08 with updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-05-08 with updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

23/05/2323 May 2023 Change of details for Mrs Elisa Jane Spivey as a person with significant control on 2023-05-01

View Document

23/05/2323 May 2023 Director's details changed for Mrs Elisa Jane Spivey on 2023-05-23

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

12/10/2212 October 2022 Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Graham Spivey as a director on 2021-12-10

View Document

23/02/2223 February 2022 Previous accounting period extended from 2021-05-26 to 2021-05-31

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

18/06/1518 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SPIVEY / 06/01/2015

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA JANE SPIVEY / 06/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM APPLEYARDS OAKLEA DRIVE EVERSLEY HOOK HAMPSHIRE RG27 0QZ

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR GRAHAM SPIVEY

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA JANE SPIVEY / 05/01/2015

View Document

03/07/143 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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