FILTERSOURCE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Satisfaction of charge 056283360003 in full

View Document

04/02/254 February 2025 Progress report in a winding up by the court

View Document

12/02/2412 February 2024 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

15/02/2315 February 2023 Progress report in a winding up by the court

View Document

15/02/2215 February 2022 Progress report in a winding up by the court

View Document

04/08/204 August 2020 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

04/08/204 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009146

View Document

06/02/206 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG ENGLAND

View Document

30/12/1930 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.14450,00009245

View Document

29/08/1929 August 2019 ORDER OF COURT TO STAY WINDING UP

View Document

13/05/1913 May 2019 ORDER OF COURT TO STAY WINDING UP

View Document

28/02/1928 February 2019 ORDER OF COURT TO WIND UP

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WOODS / 18/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG WOODS / 18/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS EKATERINA WOODS / 18/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATE WOODS / 18/11/2018

View Document

15/11/1815 November 2018 31/03/16 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WOODS

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKATERINA WOODS

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATE WOODS / 13/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODS / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KATE WOODS / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODS / 13/09/2017

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1612 May 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

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

View Accounts

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056283360003

View Document

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

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056283360002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056283360001

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

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

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATE HARRIS / 01/11/2013

View Document

11/02/1411 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WOODS / 01/11/2013

View Document

04/04/134 April 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 18/11/08 FULL LIST AMEND

View Document

25/03/1325 March 2013 SECOND FILING WITH MUD 18/11/09 FOR FORM AR01

View Document

25/03/1325 March 2013 SECOND FILING WITH MUD 18/11/11 FOR FORM AR01

View Document

25/03/1325 March 2013 SECOND FILING WITH MUD 18/11/10 FOR FORM AR01

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 5TH FLOOR, GROSVENOR GARDENS, HOUSE, 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS

View Document

25/02/1125 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MRS. CRAIG WOODS

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE HARRIS / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY JOYCE WOODS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

18/11/0518 November 2005 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