INTERNATIONAL MAILING SYSTEMS LIMITED
Company number 03085443
- Company Overview for INTERNATIONAL MAILING SYSTEMS LIMITED (03085443)
- Filing history for INTERNATIONAL MAILING SYSTEMS LIMITED (03085443)
- People for INTERNATIONAL MAILING SYSTEMS LIMITED (03085443)
- Charges for INTERNATIONAL MAILING SYSTEMS LIMITED (03085443)
- More for INTERNATIONAL MAILING SYSTEMS LIMITED (03085443)
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 31 July 2024 with updates | |
05 Aug 2024 | PSC07 | Cessation of Snail Mail 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 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
06 Aug 2020 | PSC05 | Change of details for Snail Mail Limited as a person with significant control on 8 January 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA to 77 Milford Road Reading RG1 8LG on 8 January 2020 | |
05 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
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 Caroline Jane Lafferty as a secretary on 23 May 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
08 Aug 2017 | PSC02 | Notification of Snail Mail Limited as a person with significant control on 31 July 2017 |