THE POD SERVICE LIMITED

Company Documents

DateDescription
15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
C/O BURTON VARLEY LLP
OFFICE 013 GROUND FLOOR ADAMSON HOUSE
TOWERS BUSINESS PARK
WILMSLOW ROAD, DIDSBURY
MANCHESTER
M20 2YY
ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM
86 OLD LANSDOWNE ROAD
MANCHESTER
M20 2WX
ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
C/O BURTON VARLEY LLP
8TH FLOOR, 80 MOSLEY STREET
MANCHESTER
M2 3FX

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
11 WARWICK ROAD
OLD TRAFFORD
MANCHESTER
M16 0QQ

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR SIMON ASHDOWN

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
47 BURNAGE CLOSE
LIVERPOOL
L24 2TS
ENGLAND

View Document

02/08/122 August 2012 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