Advanced company searchLink opens in new window

EUROPEAN POSTAL SYSTEMS LIMITED

Company number 02893825

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
19 Mar 2021 MR01 Registration of charge 028938250001, created on 18 March 2021
15 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
15 Feb 2021 PSC05 Change of details for International Mailing Systems Limited as a person with significant control on 8 January 2020
15 Feb 2021 AD02 Register inspection address has been changed from 2 Old Bath Road Newbury RG14 1QL England to 77 Milford Road Reading RG1 8LG
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA United Kingdom to 77 Milford Road Reading RG1 8LG on 8 January 2020
05 Sep 2019 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
28 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
04 Jun 2019 AP01 Appointment of Mr Philip David Charnick as a director on 23 May 2019
04 Jun 2019 TM01 Termination of appointment of John Charles Lafferty as a director on 23 May 2019
04 Jun 2019 TM02 Termination of appointment of Victoria Ruth Lunney as a secretary on 23 May 2019
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
06 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
24 May 2017 AD01 Registered office address changed from Unit B2 Lomer Farm, Wrotham Road Meopham Gravesend Kent DA13 0AN England to Unit 4 Saturn House Calleva Park Aldermaston Berkshire RG7 8HA on 24 May 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 AD02 Register inspection address has been changed from Bank Chambers Central Avenue Sittingbourne Kent ME10 4AE England to 2 Old Bath Road Newbury RG14 1QL
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates