POUNDSYSTEM LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/04/2419 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1AG on 2024-04-19

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUNITA KUMARI / 01/10/2018

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 01/10/2018

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 01/10/2018

View Document

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

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 28/03/2019

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNITA KUMARI / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUNITA KUMARI / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KUMAR / 17/12/2015

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNITA KUMARI / 17/12/2015

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0910 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0910 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/06/0910 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/06/0910 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: APRIROSE HOUSE 48 HIGH STREET EDGWARE MIDDLESEX HA8 7EQ

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 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