Advanced company searchLink opens in new window

POSTALSORT LIMITED

Company number NI062506

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)
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
09 Jan 2014 AP01 Appointment of Mr Gareth Lindsay Hughes as a director
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from 13-15 Sydenham Road Belfast BT3 9DH Northern Ireland on 4 January 2013
04 Jan 2013 AD01 Registered office address changed from Unit a4 Portview Trade Centre 310 Newtownards Road Belfast Co Antrim BT4 1HE on 4 January 2013
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
04 May 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
04 May 2010 CH03 Secretary's details changed for Timothy Hughes on 1 January 2010
04 May 2010 CH01 Director's details changed for John Hughes on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Timothy John Hughes on 1 January 2010
30 Apr 2010 TM01 Termination of appointment of Noel Anderson as a director
30 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AR01 Annual return made up to 4 January 2009 with full list of shareholders
27 Oct 2009 AP01 Appointment of Noel David Anderson as a director
25 Jul 2009 233(NI) Change of ARD
19 May 2009 AC(NI) 31/01/08 annual accts
09 Apr 2008 371S(NI) 04/01/08 annual return shuttle
17 Jan 2007 296(NI) Change of dirs/sec
04 Jan 2007 NEWINC Incorporation