FILING PLUS GROUP LIMITED

Register to unlock more data on OkredoRegister

FILING PLUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309805

Incorporation date

24/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Edm House, Village Way, Bilston, Wolverhampton WV14 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon20/03/2025
Change of details for Edm Business Services Holdings Limited as a person with significant control on 2023-11-22
dot icon13/03/2025
Change of details for Edm Business Services Holdings Limited as a person with significant control on 2023-11-22
dot icon19/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon18/10/2023
Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/06/2023
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
dot icon21/06/2023
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon28/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon20/01/2023
Director's details changed for Mr Charles Edward Bligh on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Neil James Ritchie on 2023-01-07
dot icon20/01/2023
Secretary's details changed for Ms Sarah Waudby on 2023-01-07
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon29/10/2021
Statement of capital on 2021-10-29
dot icon04/10/2021
Statement by Directors
dot icon04/10/2021
Solvency Statement dated 27/09/21
dot icon04/10/2021
Resolutions
dot icon14/09/2021
Register(s) moved to registered inspection location Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon14/09/2021
Register inspection address has been changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
dot icon06/09/2021
Termination of appointment of David Lindsay as a director on 2021-08-31
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Director's details changed for Mr Charles Edward Bligh on 2021-05-26
dot icon02/06/2021
Director's details changed for Mr Neil James Ritchie on 2021-05-26
dot icon02/06/2021
Secretary's details changed for Ms Sarah Waudby on 2021-05-26
dot icon26/05/2021
Particulars of variation of rights attached to shares
dot icon26/05/2021
Change of share class name or designation
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
dot icon10/05/2021
Appointment of Mr Neil James Ritchie as a director on 2021-04-30
dot icon10/05/2021
Appointment of Ms Sarah Waudby as a secretary on 2021-04-30
dot icon10/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/05/2021
Appointment of Mr Charles Edward Bligh as a director on 2021-04-30
dot icon10/05/2021
Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 2021-05-10
dot icon10/05/2021
Termination of appointment of Alistair Charles Wragg as a secretary on 2021-04-30
dot icon10/05/2021
Satisfaction of charge 043098050006 in full
dot icon10/05/2021
Satisfaction of charge 043098050004 in full
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon21/04/2021
Satisfaction of charge 043098050005 in full
dot icon04/04/2021
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2021-04-04
dot icon17/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/02/2019
Accounts for a small company made up to 2018-03-31
dot icon14/01/2019
Termination of appointment of Cecil Jenkin Ferguson as a director on 2018-10-30
dot icon14/11/2018
Registration of charge 043098050006, created on 2018-11-01
dot icon09/10/2018
Director's details changed for Mr Cecil Jenkin Ferguson on 2018-10-09
dot icon08/10/2018
Appointment of Mr Alistair Charles Wragg as a secretary on 2018-10-02
dot icon08/10/2018
Director's details changed for Mr David Lindsay on 2018-10-02
dot icon08/10/2018
Appointment of Mr David Lindsay as a director on 2018-10-02
dot icon08/10/2018
Termination of appointment of James Eyerman as a director on 2018-10-02
dot icon14/05/2018
Termination of appointment of Guy Forrester Spragg as a director on 2018-05-11
dot icon09/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/03/2017
Appointment of James Eyerman as a director on 2017-03-01
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon13/05/2016
Director's details changed for Guy Forrester Spragg on 2016-05-13
dot icon13/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a director on 2015-12-03
dot icon29/01/2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 2015-12-03
dot icon14/01/2016
Registration of charge 043098050005, created on 2016-01-13
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Registration of charge 043098050004, created on 2015-12-07
dot icon16/12/2015
Statement of company's objects
dot icon16/12/2015
Resolutions
dot icon07/12/2015
Satisfaction of charge 3 in full
dot icon07/12/2015
Satisfaction of charge 2 in full
dot icon20/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/06/2013
Registered office address changed from Queens House 8-9 Queen Street London on 2013-06-03
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2012
Appointment of Richard Mark Lea Jones as a secretary
dot icon08/02/2012
Termination of appointment of Donna Fitzer as a secretary
dot icon08/02/2012
Termination of appointment of Mark Fitzer as a director
dot icon08/02/2012
Appointment of Mr Cecil Jenkins Ferguson as a director
dot icon08/02/2012
Appointment of Richard Mark Lea Jones as a director
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2012
Particulars of variation of rights attached to shares
dot icon27/01/2012
Change of share class name or designation
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Auditor's resignation
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon15/12/2011
Re-registration from a public company to a private limited company
dot icon15/12/2011
Re-registration of Memorandum and Articles
dot icon15/12/2011
Resolutions
dot icon02/11/2011
Director's details changed for Guy Forrester Spragg on 2011-11-02
dot icon17/06/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/04/2011
Secretary's details changed for Donna Gregory on 2011-04-27
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon14/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 24/10/08; full list of members
dot icon21/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 24/10/07; full list of members
dot icon25/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 24/10/06; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon07/12/2005
Location of register of members
dot icon07/12/2005
Return made up to 24/10/05; full list of members
dot icon26/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon11/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon22/04/2005
Registered office changed on 22/04/05 from: 232 bishopsgate london EC2M 4QD
dot icon11/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 24/10/04; full list of members
dot icon17/11/2003
Return made up to 24/10/03; full list of members
dot icon03/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon11/08/2003
Registered office changed on 11/08/03 from: marlborough house victoria road south chelmsford essex CM1 1LN
dot icon10/06/2003
Auditor's resignation
dot icon18/05/2003
Ad 31/03/03--------- £ si 3023@1=3023 £ ic 50000/53023
dot icon09/05/2003
Nc inc already adjusted 31/03/03
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon16/11/2002
Return made up to 24/10/02; full list of members
dot icon25/09/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon27/08/2002
Registered office changed on 27/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon11/01/2002
Statement of affairs
dot icon11/01/2002
Statement of affairs
dot icon11/01/2002
Ad 16/11/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/12/2001
Certificate of authorisation to commence business and borrow
dot icon03/12/2001
Application to commence business
dot icon03/12/2001
Resolutions
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: temple chambers temple avenue london EC4Y 0HP
dot icon12/11/2001
Secretary resigned;director resigned
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon24/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
24/10/2001 - 24/10/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Director
24/10/2001 - 24/10/2001
10049
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/10/2001 - 24/10/2001
16011
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Spragg, Guy Forrester
Director
24/10/2001 - 11/05/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILING PLUS GROUP LIMITED

FILING PLUS GROUP LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILING PLUS GROUP LIMITED?

toggle

FILING PLUS GROUP LIMITED is currently Active. It was registered on 24/10/2001 .

Where is FILING PLUS GROUP LIMITED located?

toggle

FILING PLUS GROUP LIMITED is registered at Edm House, Village Way, Bilston, Wolverhampton WV14 0UJ.

What does FILING PLUS GROUP LIMITED do?

toggle

FILING PLUS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FILING PLUS GROUP LIMITED?

toggle

The latest filing was on 01/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.