BILLPOST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-06-23

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-23

View Document

01/03/241 March 2024 Director's details changed for Andrea Caselli on 2024-03-01

View Document

01/03/241 March 2024 Secretary's details changed for Michael John Wright on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Michael John Wright on 2024-03-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-06-23

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM C/O BLENHEIMS 2ND FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLA EDITH KOENIG / 05/02/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART CAMERON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS ISABELLA EDITH KOENIG

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR FATIMA ALBIZUA URETA

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/16

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/14

View Document

04/02/154 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

12/03/1312 March 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WRIGHT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIMA ALBIZUA URETA / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES CAMERON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CASELLI / 12/02/2010

View Document

13/12/0913 December 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 23/06/06 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 152 FULHAM ROAD LONDON SW10 9PR

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

30/01/9630 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 23/06

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 12 ROYAL CRESCENT LONDON NW1 8JR

View Document

19/12/9419 December 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9412 September 1994 ALTER MEM AND ARTS 22/12/92

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 FIRST GAZETTE

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/12/9217 December 1992 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