Advanced company searchLink opens in new window

POC WEBSITE SALES AND CONSULTANTS LTD

Company number 08895330

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
08 Mar 2018 PSC04 Change of details for Mr Bradley Jarvis as a person with significant control on 1 April 2017
08 Mar 2018 CH01 Director's details changed for Mr Bradley Jarvis on 1 April 2017
08 Mar 2018 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG on 8 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 AP01 Appointment of Mr Bradley Jarvis as a director on 14 July 2015
05 Aug 2015 TM01 Termination of appointment of Wesley Cann as a director on 14 July 2015
29 May 2015 TM01 Termination of appointment of Bradley Jarvis as a director on 28 November 2014
27 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
10 Jul 2014 AP01 Appointment of Mr Bradley Jarvis as a director
10 Jul 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 10 July 2014
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted