POSH SERVICES LIMITED

04767948
NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM UNITED KINGDOM NG5 1AP

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 4 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2023 accounts Annual Accounts 4 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2022 accounts Annual Accounts 4 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2021 accounts Annual Accounts 4 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2020 accounts Annual Accounts 4 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Darren Paul Atterbury) 2 Buy now
05 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 accounts Annual Accounts 4 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Termination of appointment of secretary (Francis Ian Scott) 1 Buy now
24 Jul 2014 accounts Annual Accounts 6 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
06 Aug 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 10 Buy now
10 Jul 2012 annual-return Annual Return 3 Buy now
10 Jul 2012 officers Change of particulars for director (Darren Paul Atterbury) 2 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
02 Aug 2011 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 officers Change of particulars for secretary (Mr Francis Ian Scott) 1 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 officers Change of particulars for director (Darren Paul Atterbury) 2 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
05 Aug 2009 accounts Annual Accounts 3 Buy now
30 Jul 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 3 Buy now
14 Aug 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2007 accounts Annual Accounts 3 Buy now
10 Jul 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
28 Mar 2007 officers Director's particulars changed 1 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: 132 tamar road melton mowbray leicester leicestershire LE13 0HA 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
02 Oct 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
02 Aug 2006 accounts Annual Accounts 1 Buy now
19 Sep 2005 annual-return Return made up to 16/05/05; full list of members 2 Buy now
19 Sep 2005 accounts Annual Accounts 1 Buy now
08 Jul 2004 accounts Annual Accounts 1 Buy now
06 Jul 2004 annual-return Return made up to 16/05/04; full list of members 6 Buy now
05 Jun 2003 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
05 Jun 2003 officers New secretary appointed 2 Buy now
05 Jun 2003 officers New director appointed 2 Buy now
05 Jun 2003 capital Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Jun 2003 address Registered office changed on 05/06/03 from: 48 rufford avenue bramcote nottingham NG9 3JH 1 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers Director resigned 1 Buy now
16 May 2003 incorporation Incorporation Company 9 Buy now