POD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Final Gazette dissolved following liquidation |
02/10/242 October 2024 | Final Gazette dissolved following liquidation |
02/07/242 July 2024 | Final account prior to dissolution in MVL (final account attached) |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Registered office address changed from 8 Sinclair Avenue Glasgow G61 3BS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2022-11-03 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LIMITED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
10/07/1210 July 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LIMITED / 13/06/2011 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LIMITED / 26/05/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AYLMER HOUSTON CARSON / 26/05/2010 |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 11 NORTH VIEW BEARSDEN GLASGOW LANARKSHIRE G61 1NY |
07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
07/06/007 June 2000 | NEW SECRETARY APPOINTED |
26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/05/0026 May 2000 | SECRETARY RESIGNED |
26/05/0026 May 2000 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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