Advanced company searchLink opens in new window

POSTSLEEVE LIMITED

Company number 03324680

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)
19 Dec 2005 363a Return made up to 26/02/05; full list of members
13 Jan 2005 AA Total exemption small company accounts made up to 28 February 2004
06 Apr 2004 363s Return made up to 26/02/04; full list of members
05 Jan 2004 AA Total exemption small company accounts made up to 28 February 2003
28 Mar 2003 363s Return made up to 26/02/03; full list of members
24 Dec 2002 AA Total exemption small company accounts made up to 28 February 2002
20 Mar 2002 363s Return made up to 26/02/02; full list of members
24 Dec 2001 AA Total exemption small company accounts made up to 28 February 2001
23 Jul 2001 287 Registered office changed on 23/07/01 from: c/o legacies group knight court 49 crown street brentwood essex CM14 4BE
01 May 2001 AA Accounts for a small company made up to 28 February 2000
27 Mar 2001 363s Return made up to 26/02/01; full list of members
06 Mar 2000 363s Return made up to 26/02/00; full list of members
01 Dec 1999 AA Accounts for a small company made up to 28 February 1999
01 Mar 1999 363s Return made up to 26/02/99; no change of members
27 Nov 1998 AA Accounts for a small company made up to 28 February 1998
07 Apr 1998 363s Return made up to 26/02/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/02/98; full list of members
03 Jun 1997 288a New director appointed
03 Jun 1997 288a New secretary appointed
03 Jun 1997 88(2)R Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100
03 Jun 1997 287 Registered office changed on 03/06/97 from: knight court 49 crown street brentwood essex CM14 4BD
09 May 1997 288b Secretary resigned
09 May 1997 288b Director resigned
09 May 1997 287 Registered office changed on 09/05/97 from: 124/130 tabernacle street london EC2A 4SD
26 Feb 1997 NEWINC Incorporation