Advanced company searchLink opens in new window

POS ENTERPRISES LTD

Company number 06708161

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)
29 Aug 2018 AD03 Register(s) moved to registered inspection location Ronaldsway House Main Road Bilstone Nuneaton Warwickshire CV13 6NG
29 Aug 2018 AD01 Registered office address changed from Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 29 August 2018
29 Aug 2018 AD02 Register inspection address has been changed to Ronaldsway House Main Road Bilstone Nuneaton Warwickshire CV13 6NG
29 Jun 2018 TM01 Termination of appointment of Lonek Jan Wojtulewicz as a director on 20 June 2018
04 Jun 2018 TM01 Termination of appointment of Roger Alan Hargreaves as a director on 31 May 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
04 Aug 2017 AP01 Appointment of Ms Sarah Platts as a director on 14 July 2017
31 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor St. James's Square London SW1Y 4LB on 31 July 2017
29 Jan 2017 TM01 Termination of appointment of Robert Nigel Murfin as a director on 27 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Stephen Robert Ingram on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Stephen Robert Ingram on 18 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
10 Jul 2016 CH01 Director's details changed for Mr Roger Alan Hargreaves on 2 July 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AP01 Appointment of Mrs Penelope Lucy Tollitt as a director on 13 August 2015
10 Aug 2015 AP01 Appointment of Mr Gwilym Richard Morris as a director on 17 July 2015
10 Aug 2015 TM01 Termination of appointment of Michael Andrew Holmes as a director on 18 May 2015
08 Mar 2015 CH01 Director's details changed for Mr Stephen Robert Ingram on 16 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AP01 Appointment of Mr Paul Mark Seddon as a director on 5 December 2014
30 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 Sep 2014 TM01 Termination of appointment of Karl William Roberts as a director on 12 September 2014