About

Registered Number: 06880624
Date of Incorporation: 17/04/2009 (16 years ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Postfield Systems Ltd was registered on 17 April 2009 with its registered office in Bromley in Kent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.