- Company Overview for POSTSAFE LIMITED (01382347)
- Filing history for POSTSAFE LIMITED (01382347)
- People for POSTSAFE LIMITED (01382347)
- Charges for POSTSAFE LIMITED (01382347)
- Insolvency for POSTSAFE LIMITED (01382347)
- More for POSTSAFE LIMITED (01382347)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
14 Dec 2017 | PSC07 | Cessation of Derek Clement Trethewy as a person with significant control on 1 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB England to 7-9 Macon Court Crewe CW1 6EA on 14 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr John Poolman as a director on 1 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Derek Clement Trethewy as a director on 1 December 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of George Kennison Mark Seldon as a secretary on 1 December 2017 | |
14 Dec 2017 | PSC02 | Notification of Merlin Broadstairs Limited as a person with significant control on 1 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS England to 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB on 29 November 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 10 Sherwood Close Lily Hill Bracknell Berkshire RG12 2SB to 37 Moreton Close Church Crookham Fleet Hampshire GU52 8NS on 15 September 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
21 Dec 2016 | TM01 | Termination of appointment of Sven Ponert as a director on 21 December 2016 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
01 Jun 2015 | AP01 | Appointment of Mr Sven Ponert as a director on 1 March 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2013 | SH08 | Change of share class name or designation | |
02 Jul 2013 | CC04 | Statement of company's objects | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|