ONE POST PRODUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

06/03/236 March 2023 Director's details changed for Mrs Claire Louise Rees on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mrs Claire Louise Rees as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from 11 Westfield Court Llantrisant Pontyclun CF72 8HE Wales to 23 Cwrt Garreg Bridgend CF31 4EU on 2023-03-03

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Registered office address changed from 7 Butterfly Close Church Village Pontypridd CF38 1AZ United Kingdom to 11 Westfield Court Llantrisant Pontyclun CF72 8HE on 2021-11-02

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

11/03/2011 March 2020 CESSATION OF CERES CAROL DOYLE AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR CERES DOYLE

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE REES / 06/03/2020

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/03/195 March 2019 21/06/18 STATEMENT OF CAPITAL GBP 4

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 2 MARKET ROAD CARDIFF CF5 1QF UNITED KINGDOM

View Document

21/06/1821 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 4

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