THE DISTRICT POST LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Director's details changed for Mr Davey Pearson on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2328 February 2023 Change of details for Mr Matthew James Wheeler as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2021-02-28 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHEELER / 23/04/2020

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHEELER / 06/03/2019

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

29/11/1729 November 2017 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100317060001

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MATTHEW JAMES WHEELER

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR DAVEY PEARSON

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER

View Document

02/03/162 March 2016 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

29/02/1629 February 2016 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