Advanced company searchLink opens in new window

POSTJET SYSTEMS LIMITED

Company number 05743000

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)
16 Jul 2014 AA Full accounts made up to 31 October 2013
02 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,250
14 Jun 2013 AA Full accounts made up to 31 October 2012
25 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mr Nigel Robert Bond as a director
12 Sep 2012 AP01 Appointment of Mr Andrew Charles Herbert as a director
12 Sep 2012 AP03 Appointment of Mr Richard Jonathan Pryn as a secretary
12 Sep 2012 AD01 Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP on 12 September 2012
12 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 October 2012
12 Sep 2012 TM02 Termination of appointment of Adrian Moss as a secretary
11 Sep 2012 TM01 Termination of appointment of David Daniels as a director
11 Sep 2012 TM01 Termination of appointment of Raymond Paris as a director
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 1,063
26 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jan 2010 AP01 Appointment of Raymond Paris as a director
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jul 2009 288a Secretary appointed adrian russell moss