POST SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Registration of charge 043143010023, created on 2022-10-20

View Document

28/10/2228 October 2022 Registration of charge 043143010022, created on 2022-10-14

View Document

26/10/2226 October 2022 Registration of charge 043143010021, created on 2022-10-20

View Document

19/10/2219 October 2022 Registration of charge 043143010020, created on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registration of charge 043143010019, created on 2022-01-28

View Document

10/02/2210 February 2022 Registration of charge 043143010018, created on 2022-01-28

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

05/10/215 October 2021 Satisfaction of charge 13 in full

View Document

05/10/215 October 2021 Satisfaction of charge 12 in full

View Document

05/10/215 October 2021 Satisfaction of charge 17 in full

View Document

05/10/215 October 2021 Satisfaction of charge 2 in full

View Document

05/10/215 October 2021 Satisfaction of charge 3 in full

View Document

05/10/215 October 2021 Satisfaction of charge 5 in full

View Document

05/10/215 October 2021 Satisfaction of charge 6 in full

View Document

05/10/215 October 2021 Satisfaction of charge 8 in full

View Document

05/10/215 October 2021 Satisfaction of charge 9 in full

View Document

05/10/215 October 2021 Satisfaction of charge 10 in full

View Document

05/10/215 October 2021 Satisfaction of charge 16 in full

View Document

05/10/215 October 2021 Satisfaction of charge 11 in full

View Document

05/10/215 October 2021 Satisfaction of charge 15 in full

View Document

05/10/215 October 2021 Satisfaction of charge 14 in full

View Document

30/07/2130 July 2021 Change of details for Mr Rajnish Soni as a person with significant control on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Rekha Soni as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Raj Soni as a secretary on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Raajnish Mahendra Soni as a director on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY SONI

View Document

21/12/2021 December 2020 CESSATION OF AJAY SONI AS A PSC

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 6 CORONET MANSIONS EALING ROAD WIMBLEY MIDDLESEX HA0 4A2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA SONI / 01/07/2016

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAJ SONI / 01/10/2013

View Document

06/02/146 February 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEERAVE SHAH / 01/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA SONI / 01/10/2013

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AJAY SONI / 01/10/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS REKHA SONI / 31/10/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEERAVE SHAH / 22/10/2010

View Document

31/01/1131 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEERAVE SHAH / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJAY SONI / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REKHA SONI / 01/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEERAVE SHAH / 22/09/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: OM HOUSE 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

05/12/025 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: OM HOUSE 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 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