Advanced company searchLink opens in new window

POSTWORKS LIMITED

Company number 09549192

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Mar 2024 PSC07 Cessation of Meif Esem Equity Lp as a person with significant control on 16 December 2019
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
15 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
12 Dec 2022 AP01 Appointment of Mr Simon Moate as a director on 1 December 2022
12 Dec 2022 AD02 Register inspection address has been changed from 13 Low Farm Place Moulton Park Industrial Estate Northampton NN3 6HY England to Unit 2 94a Wycliffe Road Northampton NN1 5JF
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 TM01 Termination of appointment of Kathryn Richardson-Green as a director on 14 January 2022
23 Dec 2021 PSC05 Change of details for Foresight Group Llp as a person with significant control on 16 December 2019
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
22 Dec 2021 AD04 Register(s) moved to registered office address Unit 2 94a Wycliffe Road Northampton NN1 5JF
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 12 April 2019
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 9 December 2019
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 9 December 2020
13 Dec 2021 EW02 Withdrawal of the directors' residential address register information from the public register
13 Dec 2021 EW01RSS Directors' register information at 13 December 2021 on withdrawal from the public register
13 Dec 2021 EW01 Withdrawal of the directors' register information from the public register
13 Dec 2021 EW03RSS Secretaries register information at 13 December 2021 on withdrawal from the public register
13 Dec 2021 EW03 Withdrawal of the secretaries register information from the public register
04 Oct 2021 MR01 Registration of charge 095491920001, created on 29 September 2021
10 Aug 2021 AP01 Appointment of Mrs Kathryn Richardson-Green as a director on 10 August 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021