PODSYSTEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2022-12-31

View Document

22/05/2522 May 2025 Notification of Giesecke+Devrient Mobile Security Tcd Uk Limited as a person with significant control on 2025-03-31

View Document

21/05/2521 May 2025 Cessation of Giesecke+Devrient Mobile Security Germany Gmbh as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2021-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Notification of Giesecke+Devrient Mobile Security Germany Gmbh as a person with significant control on 2021-07-07

View Document

22/07/2122 July 2021 Satisfaction of charge 038483590005 in full

View Document

22/07/2122 July 2021 Satisfaction of charge 038483590004 in full

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Mr Alistair Jeffrey Elliott as a director on 2021-07-07

View Document

23/06/2123 June 2021 Satisfaction of charge 038483590003 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 20/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 ADOPT ARTICLES 17/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 RETURN OF PURCHASE OF OWN SHARES 16/10/19 TREASURY CAPITAL GBP 110

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038483590003

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038483590001

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038483590002

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/12/169 December 2016 RETURN OF PURCHASE OF OWN SHARES 26/09/16 TREASURY CAPITAL GBP 100

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 DIRECTOR APPOINTED MRS SANDRA TOWERS-CLARK PATRICIA MONIQUE TOWERS-CLARK

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA TOWERS-CLARK

View Document

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

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA TOWERS-CLARK

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS SANDRA TOWERS-CLARK PATRICIA MONIQUE TOWERS-CLARK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ADOPT ARTICLES 27/03/2014

View Document

25/04/1425 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS SANDRA TOWERS-CLARK

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES CHARLES TOWERS-CLARK / 15/10/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY ALAN LOWE

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR CHARLES CHARLES TOWERS-CLARK

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LOWE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS THOROGOOD

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TOWERS CLARK / 27/09/2010

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD THOROGOOD / 27/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM GREATWORTH MANOR BRACKLEY ROAD, GREATWORTH BANBURY OXFORDSHIRE OX17 2DX

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 £ NC 1000/1000000 23/06/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information