POSSUM LIMITED



Company Documents

DateDescription
03/03/243 March 2024 NewAccounts for a small company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
01/02/231 February 2023 Termination of appointment of David Beveridge Scott as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of David Beveridge Scott as a secretary on 2023-01-31

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MR DAVID BEVERIDGE SCOTT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARA GIBSON

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY SARA GIBSON

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPNIEWSKI

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEVERIDGE SCOTT / 30/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPNIEWSKI / 30/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ROBINSON / 30/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA GIBSON / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA GIBSON / 30/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN ROBINSON / 30/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR RICHARD STEPNIEWSKI

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MRS SARA GIBSON

View Document

01/04/081 April 2008 COMPANY NAME CHANGED POSSUM CONTROLS LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

01/04/081 April 2008 COMPANY NAME CHANGED POSSUM CONTROLS LIMITED CERTIFICATE ISSUED ON 05/04/08; RESOLUTION PASSED ON 31/03/2008

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 S386 DISP APP AUDS 29/11/96

View Document

21/01/9721 January 1997 S252 DISP LAYING ACC 29/11/96

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 29/11/96

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 29/11/96 S252 DISP LAYING ACC 29/11/96 S386 DISP APP AUDS 29/11/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 AUDITOR'S RESIGNATION

View Document

04/01/964 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/95

View Document

30/10/9530 October 1995 ADOPT MEM AND ARTS 25/10/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/09/9311 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 16/01/90

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS; AMEND

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: G OFFICE CHANGED 11/06/87 63 MANDEVILLE ROAD AYLESBURY BUCKINGHAMSHIRE

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: 63 MANDEVILLE ROAD AYLESBURY BUCKINGHAMSHIRE

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 DIRECTOR RESIGNED

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/85

View Document

31/03/8431 March 1984 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/84

View Document

19/12/6119 December 1961 CERTIFICATE OF INCORPORATION

View Document

19/12/6119 December 1961 CERTIFICATE OF INCORPORATION

View Document

19/12/6119 December 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company