PROFESSIONAL COURIER SYSTEMS LIMITED

03953594
PREMIER HOUSE UNIT 1C 111 CHERTSEY ROAD BYFLEET SURREY KT14 7AX

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 6 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2023 capital Notice of cancellation of shares 6 Buy now
14 Mar 2023 capital Return of purchase of own shares 4 Buy now
09 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2023 officers Change of particulars for secretary (Mr Christopher David Jacobs) 1 Buy now
06 Mar 2023 officers Termination of appointment of director (Fiona Lindsay Deas) 1 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 8 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2019 officers Termination of appointment of director (Jerry Brown Stewart) 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2019 accounts Annual Accounts 6 Buy now
14 Sep 2018 resolution Resolution 26 Buy now
14 Sep 2018 resolution Resolution 1 Buy now
13 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Peter Richard Barnes) 1 Buy now
06 Sep 2018 officers Appointment of director (Mrs Fiona Lindsay Deas) 2 Buy now
06 Sep 2018 officers Appointment of director (Mr Jerry Brown Stewart) 2 Buy now
25 Jun 2018 accounts Annual Accounts 6 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 5 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Amended Accounts 5 Buy now
01 Jul 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 accounts Annual Accounts 9 Buy now
19 Jun 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 officers Change of particulars for director (Christopher David Jacobs) 2 Buy now
10 Apr 2012 officers Change of particulars for director (Peter Richard Barnes) 2 Buy now
18 Apr 2011 annual-return Annual Return 14 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
25 Jun 2010 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 19 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
07 Apr 2009 annual-return Return made up to 22/03/09; no change of members 10 Buy now
11 Aug 2008 accounts Annual Accounts 6 Buy now
15 May 2008 annual-return Return made up to 22/03/08; no change of members 7 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from premier house sprint estate oyster lane byfleet surrey KT14 7NW 1 Buy now
19 Aug 2007 accounts Annual Accounts 5 Buy now
29 Apr 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
31 Jul 2006 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 22/03/06; full list of members 7 Buy now
08 Aug 2005 accounts Annual Accounts 5 Buy now
25 May 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
21 May 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
24 Jun 2003 accounts Annual Accounts 5 Buy now
17 May 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
16 Oct 2002 accounts Annual Accounts 5 Buy now
26 Jul 2002 address Registered office changed on 26/07/02 from: stafford house 33-39 station road aldershot hampshire GU11 1BA 1 Buy now
29 Mar 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
22 Jan 2002 accounts Annual Accounts 5 Buy now
14 Nov 2001 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
01 Jun 2001 annual-return Return made up to 22/03/01; full list of members 6 Buy now
07 Aug 2000 capital Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP 1 Buy now
24 Mar 2000 officers Secretary resigned 1 Buy now
24 Mar 2000 officers Director resigned 1 Buy now
24 Mar 2000 officers New secretary appointed 2 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
24 Mar 2000 officers New director appointed 2 Buy now
22 Mar 2000 incorporation Incorporation Company 18 Buy now