About

Registered Number: 06003585
Date of Incorporation: 20/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 63 Hurstwood, Ascot, Berkshire, SL5 9SP,

 

Having been setup in 2006, Postgrad Solutions Ltd has its registered office in Ascot, Berkshire. Mann, Robin, Houghton, Robert Anthony, Mann, Katherine, Whitelock, Kate Louise are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Robert Anthony 28 November 2006 - 1
MANN, Katherine 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MANN, Robin 02 June 2008 - 1
WHITELOCK, Kate Louise 28 November 2006 01 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 10 July 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 02 January 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 20 December 2007
225 - Change of Accounting Reference Date 26 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.