Advanced company searchLink opens in new window

POSCAM SYSTEMS LIMITED

Company number 03964879

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)
10 Feb 2017 AD01 Registered office address changed from 173 Wolverhampton Road Cannock Staffordshire WS11 1AX to Flat 8 3-5 Granby Road Harrogate HG1 4st on 10 February 2017
28 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AD02 Register inspection address has been changed to 139 Earlsway Earlsway Macclesfield Cheshire SK11 8SR
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
31 Mar 2014 CH01 Director's details changed for Nabil Lashine on 28 March 2014
11 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2012 AD01 Registered office address changed from C/O B Fox 4 Cheltenham Mount Harrogate North Yorkshire HG1 1DL United Kingdom on 26 January 2012
31 Oct 2011 AD01 Registered office address changed from 1 Fox Glade Stamford Bridge York North Yorkshire YO41 1EX on 31 October 2011
31 Oct 2011 TM02 Termination of appointment of Geoffrey Rees as a secretary
10 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Nabil Lashine on 18 April 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jan 2011 AR01 Annual return made up to 5 April 2010
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2009
07 Jan 2011 RT01 Administrative restoration application
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 DISS40 Compulsory strike-off action has been discontinued