POST SERVICES GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

19/01/2319 January 2023 Previous accounting period extended from 2022-06-30 to 2022-10-31

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 CESSATION OF EMMA NAPIER-BELL AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN BOWER NAPIER-BELL

View Document

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

View Accounts

11/06/2011 June 2020 COMPANY NAME CHANGED EDITORIA LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR DUNCAN NAPIER-BELL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA NAPIER-BELL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN NAPIER-BELL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 47-48 BERNERS STREET LONDON W1T 3NF UNITED KINGDOM

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA TORRINGTON / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TORRINGTON / 20/04/2020

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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