- Company Overview for EUROPEAN POSTAL SYSTEMS LIMITED (02893825)
- Filing history for EUROPEAN POSTAL SYSTEMS LIMITED (02893825)
- People for EUROPEAN POSTAL SYSTEMS LIMITED (02893825)
- Charges for EUROPEAN POSTAL SYSTEMS LIMITED (02893825)
- More for EUROPEAN POSTAL SYSTEMS LIMITED (02893825)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
05 Aug 2024 | PSC07 | Cessation of International Mailing Systems Limited as a person with significant control on 21 March 2024 | |
05 Aug 2024 | PSC02 | Notification of Twofold Document Solutions Limited as a person with significant control on 21 March 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Mar 2021 | MR01 | Registration of charge 028938250001, created on 18 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
15 Feb 2021 | PSC05 | Change of details for International Mailing Systems Limited as a person with significant control on 8 January 2020 | |
15 Feb 2021 | AD02 | Register inspection address has been changed from 2 Old Bath Road Newbury RG14 1QL England to 77 Milford Road Reading RG1 8LG | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA United Kingdom to 77 Milford Road Reading RG1 8LG on 8 January 2020 | |
05 Sep 2019 | AA01 | Current accounting period extended from 30 April 2020 to 30 September 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Philip David Charnick as a director on 23 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of John Charles Lafferty as a director on 23 May 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Victoria Ruth Lunney as a secretary on 23 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 |