PODSHOP SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Termination of appointment of Gavin Charles Ridding as a director on 2024-11-14

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/01/2413 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Suite 1 the Oast House 5 Mead Lane Farnham Surrey GU9 7DY England to Honeysuckle House 2a, Woodcut Road Wrecclesham Farnham Surrey GU10 4QF on 2023-04-27

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 2 WOODCUT ROAD WRECCLESHAM FARNHAM SURREY GU10 4QF ENGLAND

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SUITE 1 THE OAST HOUSE MEAD LANE FARNHAM SURREY GU9 7DY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/09/1420 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/09/137 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW WHITE / 29/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MATTHEW WHITE / 29/08/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR GAVIN CHARLES RIDDING

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 19 SANDROCK HILL ROAD WRECCLESHAM FARNHAM SURREY GU10 4NR UNITED KINGDOM

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED WHIPSON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITE

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MISS CATHERINE MARY RUSSELL WHITE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

20/09/1020 September 2010 SEC TO FILE DOCS 25/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 950

View Document

03/09/103 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 50

View Document

03/09/103 September 2010 DIRECTOR APPOINTED PETER JOHN THOMPSON

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information