Advanced company searchLink opens in new window

POSTERS IN TRANSIT LIMITED

Company number 07021743

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)
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
12 Sep 2013 CH01 Director's details changed for Robert Patrick Billington on 8 September 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
29 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
25 Nov 2009 AP04 Appointment of Ca Solutions as a secretary
25 Nov 2009 AP01 Appointment of Charles George Endacott as a director
25 Nov 2009 AP01 Appointment of Robert Patrick Billington as a director
25 Nov 2009 AD01 Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 25 November 2009
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 October 2009
  • GBP 100
25 Nov 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 August 2010
18 Sep 2009 288b Appointment terminated secretary hcs secretarial LIMITED
18 Sep 2009 288b Appointment terminated director aderyn hurworth
17 Sep 2009 NEWINC Incorporation