Advanced company searchLink opens in new window

THE INDEPENDENT POST COMPANY LIMITED

Company number 02701004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/11/2015
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
15 Jan 2015 CH01 Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014
15 Jan 2015 CH01 Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AD01 Registered office address changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
08 Jan 2014 CH01 Director's details changed for Mr Simon Hugh Wynne Frodsham on 19 January 2012
14 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mykola Andrej Pawluk on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009
26 Jan 2010 AD02 Register inspection address has been changed
13 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2009 363a Return made up to 31/12/08; full list of members
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3