POSTJET SYSTEMS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOND

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM PULFORD

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 24/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 25/03/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR JOSEPH GRAHAM HARRISON

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HERBERT

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PRYN

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/04/1325 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP

View Document

12/09/1212 September 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR NIGEL ROBERT BOND

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR RICHARD JONATHAN PRYN

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN MOSS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PARIS

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 23/10/09 STATEMENT OF CAPITAL GBP 1063

View Document

26/01/1026 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RAYMOND PARIS

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY CARMELA RUSSO

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR VITO RUSSO

View Document

07/07/097 July 2009 SECRETARY APPOINTED ADRIAN RUSSELL MOSS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ADRIAN RUSSEL MOSS

View Document

05/06/095 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VITO RUSSO / 01/02/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 136/140 BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DAVID KEITH DANIELS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 COMPANY NAME CHANGED S T S PRINTING LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

15/03/0615 March 2006 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