CARBON FILTERS DIRECT LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

12/11/2412 November 2024 Termination of appointment of Jay Hexamer as a director on 2024-10-31

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/07/241 July 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-08-12 to 2022-12-31

View Document

04/05/234 May 2023 Accounts for a small company made up to 2021-08-12

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Change of details for Solent Steel Engineering Limited as a person with significant control on 2022-02-02

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Current accounting period shortened from 2021-10-31 to 2021-08-12

View Document

17/02/2217 February 2022 Termination of appointment of Iain Gore as a director on 2022-02-17

View Document

02/02/222 February 2022 Notification of Solent Steel Engineering Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Robert David Monks as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Document

12/08/2112 August 2021 Annual accounts for year ending 12 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MONKS / 22/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MONKS / 22/02/2018

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED ROBERT DAVID MONKS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONKS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/05/139 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

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

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/05/113 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

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

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MONKS / 31/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MONKS / 31/01/2010

View Document

15/07/0915 July 2009 CURREXT FROM 30/04/2009 TO 31/10/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 8 SPUR ROAD, COSHAM PORTSMOUTH HANTS PO6 3EB

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 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