Postfield Systems Ltd was registered on 17 April 2009 with its registered office in Bromley in Kent.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Philip Leslie Hancock | 17 April 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELDEN, Christian | 17 April 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 30 September 2019 | |
RP04CS01 - N/A | 23 September 2019 | |
PSC04 - N/A | 06 September 2019 | |
CS01 - N/A | 06 September 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 08 September 2016 | |
CH01 - Change of particulars for director | 11 August 2016 | |
CH03 - Change of particulars for secretary | 13 July 2016 | |
AD01 - Change of registered office address | 13 July 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 23 September 2015 | |
RESOLUTIONS - N/A | 28 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2015 | |
CC04 - Statement of companies objects | 28 April 2015 | |
SH01 - Return of Allotment of shares | 31 March 2015 | |
AD01 - Change of registered office address | 21 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
PARENT_ACC - N/A | 06 October 2014 | |
AGREEMENT2 - N/A | 06 October 2014 | |
GUARANTEE2 - N/A | 06 October 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 07 October 2013 | |
PARENT_ACC - N/A | 07 October 2013 | |
AGREEMENT2 - N/A | 07 October 2013 | |
GUARANTEE2 - N/A | 07 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
CH03 - Change of particulars for secretary | 09 August 2012 | |
CH01 - Change of particulars for director | 09 August 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AR01 - Annual Return | 15 May 2010 | |
AA01 - Change of accounting reference date | 14 April 2010 | |
NEWINC - New incorporation documents | 17 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2012 | Outstanding |
N/A |