POUNDSYSTEM LIMITED

04717170
17 SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES MK4 1AG

Documents

Documents
Date Category Description Pages
15 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2024 accounts Annual Accounts 2 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2022 accounts Annual Accounts 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 2 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Krishan Kumar) 2 Buy now
28 Mar 2019 officers Change of particulars for director (Mr Krishan Kumar) 2 Buy now
28 Mar 2019 officers Change of particulars for secretary (Mrs Sunita Kumari) 1 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
13 May 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
25 Apr 2016 officers Change of particulars for secretary (Mrs Sunita Kumari) 1 Buy now
25 Apr 2016 officers Change of particulars for director (Mr Krishan Kumar) 2 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
04 Aug 2014 accounts Annual Accounts 5 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
10 Jun 2009 accounts Amended Accounts 3 Buy now
10 Jun 2009 accounts Amended Accounts 3 Buy now
10 Jun 2009 accounts Amended Accounts 3 Buy now
10 Jun 2009 accounts Amended Accounts 3 Buy now
10 Jun 2009 accounts Amended Accounts 3 Buy now
09 Jun 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
12 Nov 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 2 Buy now
26 Jun 2007 accounts Annual Accounts 1 Buy now
21 May 2007 annual-return Return made up to 31/03/07; full list of members 6 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2007 accounts Annual Accounts 1 Buy now
26 Apr 2006 annual-return Return made up to 31/03/06; full list of members 6 Buy now
21 Dec 2005 accounts Annual Accounts 2 Buy now
07 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
24 Nov 2004 accounts Annual Accounts 2 Buy now
06 Aug 2004 address Registered office changed on 06/08/04 from: aprirose house 48 high street edgware middlesex HA8 7EQ 1 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
14 Apr 2004 officers Secretary resigned 1 Buy now
14 Apr 2004 officers Director resigned 1 Buy now
05 Sep 2003 officers New director appointed 1 Buy now
05 Sep 2003 officers New secretary appointed 1 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
05 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
20 Jun 2003 address Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Jun 2003 officers New director appointed 2 Buy now
20 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now