Advanced company searchLink opens in new window

POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED

Company number 04788844

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)
04 Dec 2023 AD01 Registered office address changed from Suite 55, Letraset Building Wotton Road Ashford TN23 6LN England to Suite 2066, Letraset Building Wotton Road Ashford TN23 6LN on 4 December 2023
03 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
11 Aug 2022 TM01 Termination of appointment of Stephen Geoffrey Hannon as a director on 31 July 2021
19 Apr 2022 AD01 Registered office address changed from Park Farm Barn Park Farm Barn Brabourne Ashford Kent TN25 6RG United Kingdom to Suite 55, Letraset Building Wotton Road Ashford TN23 6LN on 19 April 2022
09 Dec 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 110
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Dec 2021 AD01 Registered office address changed from South Beach Lodge Brookside Road East Preston Littlehampton BN16 1SE England to Park Farm Barn Park Farm Barn Brabourne Ashford Kent TN25 6RG on 3 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
23 Feb 2021 PSC01 Notification of Gavin Macrae as a person with significant control on 23 February 2021
23 Feb 2021 PSC01 Notification of John Mackay Manson as a person with significant control on 23 February 2021
23 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 23 February 2021
12 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 82
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
23 Nov 2020 CH01 Director's details changed for Mr Gavin Keith Macrae on 23 November 2020
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
04 Feb 2020 SH03 Purchase of own shares.
06 Jan 2020 TM01 Termination of appointment of Yuk Jim Pang as a director on 5 January 2020
06 Jan 2020 TM01 Termination of appointment of Jeremy Ewart Cope as a director on 5 January 2020
06 Jan 2020 TM01 Termination of appointment of Geoffrey Lambert as a director on 5 January 2020
06 Jan 2020 TM01 Termination of appointment of John James Nicolson as a director on 5 January 2020
21 Nov 2019 AP03 Appointment of Mr John Mackay Manson as a secretary on 21 November 2019