THE PUBLIC SECTOR LEAFLET COMPANY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/05/2522 May 2025

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-09-30

View Document

17/08/2317 August 2023 Notification of Media Concierge (Holdings) Limited as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Cessation of Wjp Recruitment Advertising Limited as a person with significant control on 2023-08-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Malcolm Charles Denmark on 2021-11-03

View Document

05/11/215 November 2021 Change of details for Wjp Recruitment Advertising Limited as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Malcolm Charles Denmark on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Russell William George Whitehair on 2021-11-03

View Document

05/11/215 November 2021 Director's details changed for Mr Richard Emmerson Elliot on 2021-11-03

View Document

05/11/215 November 2021 Secretary's details changed for Mr Russell William George Whitehair on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SPRINGETT / 01/11/2014

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL SPRINGETT / 01/11/2014

View Document

19/02/1519 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 16895

View Document

05/11/105 November 2010 SOLVENCY STATEMENT DATED 28/10/10

View Document

05/11/105 November 2010 STATEMENT BY DIRECTORS

View Document

05/11/105 November 2010 REDUCE SHARE PREM A/C 28/10/2010

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED FLOYD ADVERTISING LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 ADOPT MEMORANDUM 14/09/01 OBLIG SHARE ON ARTICLE 14/09/01

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 � NC 15000/50000 28/03/

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

06/04/016 April 2001 � NC 15000/50000 28/03/01 AUTH ALLOT OF SECURITY 28/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/12/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/12/99

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/98

View Document

27/04/9727 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

20/03/9720 March 1997 � NC 1000/15000 31/12/96 AUTH ALLOT OF SECURITY 31/12/96

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

20/03/9720 March 1997 ADOPT MEM AND ARTS 31/12/96

View Document

20/03/9720 March 1997 � NC 1000/15000 31/12/

View Document

17/02/9717 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/95;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: G OFFICE CHANGED 04/04/93 1 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTS WD6 4RN

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 EXEMPTION FROM APPOINTING AUDITORS 16/06/92

View Document

08/07/928 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

07/07/927 July 1992 FIRST GAZETTE

View Document

22/02/9122 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 07/01/91

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED SPEED 1005 LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: G OFFICE CHANGED 18/01/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/12/9020 December 1990 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