Advanced company searchLink opens in new window

POSTSCRIPT COMMUNICATIONS LIMITED

Company number 03382152

Filter by category

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 June 2022
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
17 Aug 2021 PSC04 Change of details for Mr Philip Martin Saich as a person with significant control on 31 May 2021
17 Aug 2021 AD01 Registered office address changed from 7 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY to 54 Woodfield Lane Lower Cambourne Cambridge Cambs CB23 6DS on 17 August 2021
18 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
08 Aug 2019 TM02 Termination of appointment of Michael Roger Saich as a secretary on 9 August 2018
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC04 Change of details for Mr Philip Martin Saich as a person with significant control on 6 June 2017
08 Aug 2017 PSC07 Cessation of F Crowe and Sons Ltd as a person with significant control on 6 June 2017
13 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
13 Jul 2017 PSC02 Notification of F Crowe and Sons Ltd as a person with significant control on 5 June 2016
13 Jul 2017 PSC01 Notification of Philip Martin Saich as a person with significant control on 5 June 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 20
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015