POSTCOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Previous accounting period extended from 2024-05-31 to 2024-08-31

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/219 July 2021 Director's details changed for Mrs Nadia Norman on 2021-04-30

View Document

09/07/219 July 2021 Director's details changed for Mr Timothy Norman on 2021-04-30

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/10/182 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CESSATION OF TIMOTHY NORMAN AS A PSC

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / POSTCOMM LTD / 21/07/2017

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS NADIA NORMAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POSTCOMM LTD

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY NORMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM POSTCOM LTD UNIT 5 ROCKFIELD BUSINESS PARK OLD STATION DRIVE, LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0DL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHOTTON

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NORMAN / 28/06/2014

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHOTTON / 28/06/2014

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/08/127 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 15/06/12 STATEMENT OF CAPITAL GBP 2

View Document

06/08/126 August 2012 PREVSHO FROM 30/06/2012 TO 31/05/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR TIMOTHY NORMAN

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 16 MORNINGTON DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 0BH UNITED KINGDOM

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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