PETERBOROUGH FINISHING & MAILING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRINE THOMPSON PARKIN / 26/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE THOMPSON-PARKIN / 29/10/2012

View Document

25/10/1225 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY TRACIE DANIELS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MISS CATHERINE THOMPSON-PARKIN

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED GR.UFF MARCO CERESTE

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MR SERAFINO MARCO CERESTE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED EXTRAWORK LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MS TRACIE ANN DANIELS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY JANE CARSTAIRS

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 09/07/2012

View Document

09/07/129 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM MIDAS BUILDING UNIT A ROUNDHOUSE CLOSE PETERBOROUGH PE1 5TA

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 07/06/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information