POSTENSIONED STRUCTURES (UK) LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Termination of appointment of Doreen Mary Chapman as a secretary on 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

26/01/2126 January 2021 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MARY CHAPMAN / 21/12/2015

View Document

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

View Accounts

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

View Document

21/01/1521 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/01/1223 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/12/0731 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: THE STABLES, CHURCH WALK DAVENTRY NORTHANTS NN11 4BL

View Document

31/12/0731 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: MANOR HOUSE, 60/66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: MANOR HOUSE 60/66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 6 WEST STREET MOULTON NORTHAMPTON NN3 1SB

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 S252 DISP LAYING ACC 13/01/95

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/938 November 1993 COMPANY NAME CHANGED DAILYCOVER COMPANY LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

21/09/9321 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information