Advanced company searchLink opens in new window

POSTSCRIPT 360 LIMITED

Company number 03169578

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
09 Feb 2024 AP01 Appointment of Ms Ann Deamer as a director on 31 January 2024
08 Feb 2024 AP01 Appointment of Ms Sophia Rebecca Knight as a director on 31 January 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Mar 2023 TM01 Termination of appointment of Robert Farrow as a director on 8 March 2023
16 Mar 2023 PSC07 Cessation of Robert Farrow as a person with significant control on 8 March 2023
16 Mar 2023 AP01 Appointment of Ms Dionne Smart as a director on 7 March 2023
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
24 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
18 Dec 2019 CONNOT Change of name notice
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 AD01 Registered office address changed from Coniston Community Centre the Parade, Coniston Road Patchway Bristol BS34 5LP England to Office O/F45, East Wing, Old School House Britannia Road Kingswood Bristol BS15 8DB on 25 June 2019
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Carol Susan Stock as a director on 11 February 2019
12 Feb 2019 PSC07 Cessation of Carol Susan Stock as a person with significant control on 11 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 PSC01 Notification of Michelle Wynne as a person with significant control on 2 August 2018
06 Aug 2018 AP01 Appointment of Ms Michelle Wynne as a director on 2 August 2018
08 Mar 2018 PSC07 Cessation of Carol Susan Stock as a person with significant control on 8 March 2018