INTERPOST LTD.

Company Documents

DateDescription
30/01/2530 January 2025 Cessation of Jose Rogelio Vega Vasquez as a person with significant control on 2023-09-18

View Document

29/01/2529 January 2025 Cessation of Martin David Hooker as a person with significant control on 2023-09-18

View Document

29/01/2529 January 2025 Notification of Maersk Logistics and Services Uk Ltd as a person with significant control on 2023-09-18

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2023-08-10

View Document

29/01/2529 January 2025 Cessation of Bart Gerrit Ybema as a person with significant control on 2023-09-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Gary Stephen Jeffreys on 2024-03-01

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Martin David Hooker as a director on 2023-12-11

View Document

29/08/2329 August 2023 Termination of appointment of Bart Gerrit Ybema as a director on 2023-03-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Jose Rogelio Vega Vazquez as a director on 2023-08-01

View Document

22/08/2322 August 2023 Appointment of Mr Gary Stephen Jeffreys as a director on 2023-06-19

View Document

22/08/2322 August 2023 Appointment of Ms Nishat Neelay Deshmukh as a director on 2023-06-19

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

30/08/1730 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

19/08/1519 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028437890005

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM, RIVERSIDE HOUSE 44 WEDGEWOOD STREET, AYLESBURY, HP19 7HL

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/111 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1011 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED RIJKJE HENDRIK VAN MEEKEREN

View Document

10/02/0910 February 2009 GBP NC 600/10000 01/10/2008

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 01/10/08

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CECILIA HOOKER

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOSE ROGELIO VEGA VAZQUEZ

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANE HOOKER

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR CECILIA HOOKER

View Document

27/11/0827 November 2008 SECRETARY APPOINTED CH BUSINESS SERVICES LIMITED

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM, UNIT 5 FELTHAMBROOK INDUSTRIAL, ESTATE FELTHAMBROOK WAY, FELTHAM, MIDDLESEX, TW13 7DU

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: THE LANE HOUSE, SKINNERS LANE, ASHTEAD, SURREY, KT21 2NP

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 £ NC 100/600 12/05/06

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

20/09/9420 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: 50 LINCOLN'S INN FIELDS, LONDON, WC2A 3PF

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993

View Document

10/08/9310 August 1993 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