Advanced company searchLink opens in new window

POSTSAFE LIMITED

Company number 01382347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association