PICKET POST CONSULTING LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Registered office address changed to PO Box 4385, 11353359 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31

View Document

30/04/2430 April 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-02-06

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-05-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/07/2126 July 2021 Termination of appointment of Stuart Roy Sanders as a director on 2021-07-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 18 PICKET POST CLOSE WARFIELD BRACKNELL RG12 9FG UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY SANDERS / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LOVELL / 04/03/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR STUART ROY SANDERS

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

10/05/1810 May 2018 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